Background WavePink WaveYellow Wave

CLEARVIEW INTELLIGENCE GROUP LIMITED (03131861)

CLEARVIEW INTELLIGENCE GROUP LIMITED (03131861) is an active UK company. incorporated on 23 November 1995. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). CLEARVIEW INTELLIGENCE GROUP LIMITED has been registered for 30 years. Current directors include ABBATT, William George, LANIGAN, Nicholas Anthony, MADEJSKI, John Robert, Sir and 2 others.

Company Number
03131861
Status
active
Type
ltd
Incorporated
23 November 1995
Age
30 years
Address
Aurora House Deltic Avenue, Milton Keynes, MK13 8LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
ABBATT, William George, LANIGAN, Nicholas Anthony, MADEJSKI, John Robert, Sir, SALOTTI, Andrew, SMITH, Ian
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARVIEW INTELLIGENCE GROUP LIMITED

CLEARVIEW INTELLIGENCE GROUP LIMITED is an active company incorporated on 23 November 1995 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). CLEARVIEW INTELLIGENCE GROUP LIMITED was registered 30 years ago.(SIC: 27900)

Status

active

Active since 30 years ago

Company No

03131861

LTD Company

Age

30 Years

Incorporated 23 November 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

CLEARVIEW TRAFFIC GROUP LIMITED
From: 25 May 2006To: 11 February 2016
ASTUCIA (UK) LIMITED
From: 23 November 1995To: 25 May 2006
Contact
Address

Aurora House Deltic Avenue Rooksley Milton Keynes, MK13 8LW,

Previous Addresses

A4 Telford Road Bicester Oxfordshire OX26 4LD
From: 10 September 2010To: 22 August 2018
6 Talisman Business Centre Talisman Road Bicester Oxfordshire OX26 6HR
From: 23 November 1995To: 10 September 2010
Timeline

26 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Apr 12
Funding Round
Apr 12
Capital Update
Aug 13
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Apr 17
Director Joined
Aug 18
Director Left
Nov 19
Director Joined
Jan 20
Funding Round
Aug 23
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SMITH, Ian

Active
Deltic Avenue, Milton KeynesMK13 8LW
Secretary
Appointed 27 Oct 2021

ABBATT, William George

Active
Deltic Avenue, Milton KeynesMK13 8LW
Born December 1943
Director
Appointed 06 Jun 2018

LANIGAN, Nicholas Anthony

Active
Deltic Avenue, Milton KeynesMK13 8LW
Born January 1967
Director
Appointed 02 Mar 2010

MADEJSKI, John Robert, Sir

Active
Hook End Lane, ReadingRG2 0FL
Born April 1941
Director
Appointed 19 Feb 2009

SALOTTI, Andrew

Active
Deltic Avenue, Milton KeynesMK13 8LW
Born October 1972
Director
Appointed 22 Jan 2020

SMITH, Ian

Active
Deltic Avenue, Milton KeynesMK13 8LW
Born November 1959
Director
Appointed 22 Sept 2011

DANIELS, Richard

Resigned
8 The Leas, WadhurstTN5 6ES
Secretary
Appointed 08 Jan 2001
Resigned 13 Aug 2004

DICKS, Martin Edward

Resigned
5 Hayes Walk, West MallingME19 4HJ
Secretary
Appointed 18 Mar 1996
Resigned 01 Nov 1997

WADDELL, Michael Richard

Resigned
Ashlands, YaldingME18 6JY
Secretary
Appointed 01 Nov 1997
Resigned 08 Jan 2001

WOOD-SMITH, Ian Michael

Resigned
London Street, ReadingRG1 4QW
Secretary
Appointed 10 Dec 2003
Resigned 27 Oct 2021

LEGIST SECRETARIES LIMITED

Resigned
4 John Carpenter Street, LondonEC4Y 0NH
Corporate secretary
Appointed 23 Nov 1995
Resigned 18 Mar 1996

ADAMS, Kevin Donald

Resigned
Sequoia House, GuildfordGU22 0EX
Born February 1955
Director
Appointed 13 Aug 2007
Resigned 30 Sept 2009

ALEXANDER, William, Dr

Resigned
Talisman Business Centre, BicesterOX26 6HR
Born February 1947
Director
Appointed 01 Jun 2006
Resigned 19 Feb 2009

ANSELL, Martin

Resigned
12 Tixall Court, StaffordST18 0XN
Born March 1956
Director
Appointed 15 Jul 2002
Resigned 08 Nov 2002

BARR, Robert

Resigned
Oakville, ArdeeIRISH
Born May 1956
Director
Appointed 01 Sept 2003
Resigned 31 May 2004

BURTON, Andrew Maurice

Resigned
Telford Road, BicesterOX26 4LD
Born July 1963
Director
Appointed 10 Aug 2005
Resigned 31 Dec 2016

CARR, Colin Kevin

Resigned
4 Apple Close, SnodlandME6 5JP
Born July 1953
Director
Appointed 20 Nov 2000
Resigned 25 Nov 2002

COLLEY, Richard Gwyn

Resigned
20 Church Street, WarwickCV35 9LS
Born March 1956
Director
Appointed 19 Oct 2006
Resigned 30 Sept 2009

DALGLEISH, Michael John

Resigned
Foxcombe Rise, OxfordOX1 5DN
Born March 1946
Director
Appointed 22 Oct 2004
Resigned 19 Jan 2006

DICKS, Martin Edward

Resigned
5 Hayes Walk, West MallingME19 4HJ
Born April 1957
Director
Appointed 23 Nov 1995
Resigned 12 Jan 2007

FISK, Nicholas John Spencer

Resigned
Holly Lodge, MarlboroughSN8 4ER
Born March 1956
Director
Appointed 08 Apr 2002
Resigned 20 Nov 2002

GRIFFITH, David Richard

Resigned
49 Gally Hill Road, Church CrookhamGU52 6QE
Born August 1963
Director
Appointed 19 Oct 2004
Resigned 27 Jan 2006

HIGGS, James Robert

Resigned
26 Chastilian Road, DartfordDA1 3JJ
Born July 1956
Director
Appointed 02 Oct 1998
Resigned 11 Jul 2003

HODGSON, Simon

Resigned
45 Butts Hill Road, ReadingRG5 4NJ
Born January 1960
Director
Appointed 11 Jul 2003
Resigned 20 Sept 2011

HOWE, Nigel

Resigned
The Street, ReadingRG7 3RD
Born April 1958
Director
Appointed 11 Jul 2003
Resigned 20 Feb 2012

JONES, Hilary

Resigned
Telford Road, BicesterOX26 4LD
Born August 1960
Director
Appointed 02 Mar 2010
Resigned 16 Mar 2012

LANE, Tim

Resigned
4 Long Meadows, DoncasterDN10 5BL
Born January 1962
Director
Appointed 29 Jan 1998
Resigned 21 Jul 1999

LANIGAN, Nicholas Anthony

Resigned
6 Talisman Business Centre, BicesterOX26 6HR
Born January 1967
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2009

O'REGAN, Gerard

Resigned
Magpie Lane, Balsall CommonCV7 7AW
Born July 1956
Director
Appointed 10 Aug 2005
Resigned 07 Nov 2006

PAIRMAN, Gordon Alexander

Resigned
Ballagawne Cottage, CastletownIM9 4AZ
Born October 1949
Director
Appointed 01 Jan 2001
Resigned 31 Mar 2003

RODGERS, Martin John

Resigned
6 Talisman Business Centre, BicesterOX26 6HR
Born September 1969
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2009

SHARIF, Hussain

Resigned
PO BOX 26958, Uae
Born December 1948
Director
Appointed 15 Mar 1996
Resigned 11 Jul 2003

SHARIF, Ilyas

Resigned
10a Leybourne Close, BromleyBR2 9DZ
Born July 1972
Director
Appointed 28 Jan 1998
Resigned 11 Jul 2003

SOOD, Rajiv

Resigned
Telford Road, BicesterOX26 4LD
Born September 1951
Director
Appointed 14 Mar 2016
Resigned 31 Mar 2017

SOOD, Rajiv

Resigned
6 Talisman Business Centre, BicesterOX26 6HR
Born September 1951
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2009

Persons with significant control

1

Sir John Robert Madejski

Active
Deltic Avenue, Milton KeynesMK13 8LW
Born April 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

241

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Group
1 September 2014
AAAnnual Accounts
Auditors Resignation Company
19 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Resolution
23 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 August 2013
SH19Statement of Capital
Legacy
12 August 2013
CAP-SSCAP-SS
Legacy
12 August 2013
SH20SH20
Resolution
12 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Group
9 August 2012
AAAnnual Accounts
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Capital Allotment Shares
18 April 2012
SH01Allotment of Shares
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Memorandum Articles
4 April 2012
MEM/ARTSMEM/ARTS
Resolution
4 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Group
6 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Resolution
8 September 2009
RESOLUTIONSResolutions
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
288cChange of Particulars
Legacy
2 February 2009
288cChange of Particulars
Accounts With Accounts Type Group
20 August 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 October 2007
AAAnnual Accounts
Legacy
16 July 2007
88(2)R88(2)R
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
27 October 2006
288cChange of Particulars
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
287Change of Registered Office
Accounts With Accounts Type Group
21 August 2006
AAAnnual Accounts
Legacy
3 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2006
288cChange of Particulars
Legacy
7 April 2006
88(2)R88(2)R
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
353353
Legacy
19 December 2005
325325
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
88(2)R88(2)R
Legacy
18 October 2005
123Notice of Increase in Nominal Capital
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2005
AAAnnual Accounts
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
288cChange of Particulars
Memorandum Articles
20 April 2005
MEM/ARTSMEM/ARTS
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Resolution
12 April 2005
RESOLUTIONSResolutions
Legacy
12 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
5 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288cChange of Particulars
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
23 October 2003
122122
Legacy
20 October 2003
88(2)R88(2)R
Legacy
20 October 2003
88(2)R88(2)R
Legacy
20 October 2003
88(2)R88(2)R
Memorandum Articles
20 October 2003
MEM/ARTSMEM/ARTS
Legacy
20 October 2003
123Notice of Increase in Nominal Capital
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
5 July 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
244244
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
123Notice of Increase in Nominal Capital
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Legacy
3 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
403aParticulars of Charge Subject to s859A
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
88(2)R88(2)R
Legacy
23 November 2000
123Notice of Increase in Nominal Capital
Resolution
23 November 2000
RESOLUTIONSResolutions
Resolution
23 November 2000
RESOLUTIONSResolutions
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
24 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
1 August 1999
288bResignation of Director or Secretary
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
30 July 1999
122122
Legacy
30 July 1999
88(2)R88(2)R
Legacy
30 July 1999
123Notice of Increase in Nominal Capital
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Resolution
20 February 1998
RESOLUTIONSResolutions
Resolution
20 February 1998
RESOLUTIONSResolutions
Resolution
20 February 1998
RESOLUTIONSResolutions
Legacy
20 February 1998
123Notice of Increase in Nominal Capital
Legacy
20 February 1998
88(2)R88(2)R
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
363sAnnual Return (shuttle)
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
22 July 1997
287Change of Registered Office
Legacy
3 December 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
225Change of Accounting Reference Date
Legacy
25 March 1996
224224
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Resolution
22 December 1995
RESOLUTIONSResolutions
Resolution
22 December 1995
RESOLUTIONSResolutions
Resolution
22 December 1995
RESOLUTIONSResolutions
Resolution
22 December 1995
RESOLUTIONSResolutions
Resolution
22 December 1995
RESOLUTIONSResolutions
Incorporation Company
23 November 1995
NEWINCIncorporation