Background WavePink WaveYellow Wave

SWORD IT SOLUTIONS LIMITED (03165591)

SWORD IT SOLUTIONS LIMITED (03165591) is an active UK company. incorporated on 28 February 1996. with registered office in Staines-Upon-Thames. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. SWORD IT SOLUTIONS LIMITED has been registered for 30 years. Current directors include ANDERSON, Greg, MORETON, Kevin, MOTTARD, Jacques and 1 others.

Company Number
03165591
Status
active
Type
ltd
Incorporated
28 February 1996
Age
30 years
Address
Staines One, Staines-Upon-Thames, TW18 4LY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ANDERSON, Greg, MORETON, Kevin, MOTTARD, Jacques, SLAMENKAITE, Olga
SIC Codes
62020, 62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWORD IT SOLUTIONS LIMITED

SWORD IT SOLUTIONS LIMITED is an active company incorporated on 28 February 1996 with the registered office located in Staines-Upon-Thames. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. SWORD IT SOLUTIONS LIMITED was registered 30 years ago.(SIC: 62020, 62090, 70229)

Status

active

Active since 30 years ago

Company No

03165591

LTD Company

Age

30 Years

Incorporated 28 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

SWORD CHARTERIS LIMITED
From: 27 February 2015To: 7 April 2017
CHARTERIS LIMITED
From: 23 May 2014To: 27 February 2015
CHARTERIS PLC
From: 28 February 1996To: 23 May 2014
Contact
Address

Staines One Station Approach Staines-Upon-Thames, TW18 4LY,

Previous Addresses

1000 Great West Road Brentford Middlesex TW8 9DW
From: 2 June 2014To: 1 August 2022
Napier House 5Th Floor 24 High Holborn London WC1V 6AZ
From: 7 December 2011To: 2 June 2014
Charteris House 39-40 Bartholomew Close London EC1A 7JN
From: 28 February 1996To: 7 December 2011
Timeline

36 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Mar 10
Director Left
Mar 10
Funding Round
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Sept 11
Funding Round
Mar 12
Director Left
Nov 12
Director Joined
Aug 13
Director Left
Aug 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Funding Round
Mar 14
Director Left
Oct 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 18
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
3
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

ANDERSON, Greg

Active
Station Approach, Staines-Upon-ThamesTW18 4LY
Born September 1983
Director
Appointed 10 Jun 2024

MORETON, Kevin

Active
52-54 Rose Street, AberdeenAB10 1UD
Born February 1977
Director
Appointed 10 Jun 2024

MOTTARD, Jacques

Active
Station Approach, Staines-Upon-ThamesTW18 4LY
Born April 1952
Director
Appointed 05 Feb 2014

SLAMENKAITE, Olga

Active
Station Approach, Staines-Upon-ThamesTW18 4LY
Born October 1985
Director
Appointed 10 Jun 2024

BERRY, Alison Katharine

Resigned
Great West Road, BrentfordTW8 9DW
Secretary
Appointed 11 Jun 2014
Resigned 13 May 2015

CARTER, Patrick James

Resigned
5th Floor, LondonWC1V 6AZ
Secretary
Appointed 30 Apr 2007
Resigned 30 Nov 2012

CHESTER, Isobel Kathryn

Resigned
137 Denmark Road, LondonSE5 9LB
Secretary
Appointed 01 Mar 2007
Resigned 30 Apr 2007

CHOUMAN, Valerie

Resigned
173 Charlemont Road, LondonE6 6AG
Secretary
Appointed 04 Oct 1996
Resigned 09 Oct 2000

HARWOOD, Marsali Katherine

Resigned
39 Sunnybank, EpsomKT18 7DY
Secretary
Appointed 24 Oct 2000
Resigned 28 Feb 2007

MERRY, Julie

Resigned
5th Floor, LondonWC1V 6AZ
Secretary
Appointed 30 Nov 2012
Resigned 23 May 2014

WOOD, Andrew Graham

Resigned
71 Boveney Road, LondonSE23 3NL
Secretary
Appointed 09 Oct 2000
Resigned 24 Oct 2000

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 28 Feb 1996
Resigned 04 Oct 1996

ALLEN, Stuart Antony

Resigned
Great West Road, BrentfordTW8 9DW
Born November 1966
Director
Appointed 05 Feb 2014
Resigned 18 Oct 2018

BARR, Allan William

Resigned
5th Floor, LondonWC1V 6AZ
Born August 1957
Director
Appointed 06 Apr 2011
Resigned 05 Feb 2014

BIDDLE, Paul Richard

Resigned
Westways Farm, ChobhamGU24 8HH
Born July 1945
Director
Appointed 01 Aug 2000
Resigned 16 Dec 2009

BRUCE, David

Resigned
Station Approach, Staines-Upon-ThamesTW18 4LY
Born September 1968
Director
Appointed 01 Dec 2015
Resigned 30 Jun 2024

CARTER, Patrick James

Resigned
5th Floor, LondonWC1V 6AZ
Born October 1969
Director
Appointed 30 Apr 2007
Resigned 30 Nov 2012

CHITTY, Martin

Resigned
Charteris House, LondonEC1A 7JN
Born June 1958
Director
Appointed 15 Sept 2008
Resigned 21 Apr 2011

HARWOOD, Marsali Katherine

Resigned
39 Sunnybank, EpsomKT18 7DY
Born March 1967
Director
Appointed 24 Oct 2000
Resigned 28 Feb 2007

INNES, John Douglas

Resigned
Station Approach, Staines-Upon-ThamesTW18 4LY
Born May 1957
Director
Appointed 01 Dec 2015
Resigned 30 Jun 2024

MANN, David William

Resigned
5th Floor, LondonWC1V 6AZ
Born June 1944
Director
Appointed 23 Jul 1996
Resigned 07 Jan 2014

MILLAR, John Martin

Resigned
41 Ashdene Crescent, AldershotGU12 6TA
Born April 1952
Director
Appointed 04 Oct 1996
Resigned 30 Mar 2004

NORGATE, Philip Neil

Resigned
Station Approach, Staines-Upon-ThamesTW18 4LY
Born September 1973
Director
Appointed 01 Dec 2015
Resigned 30 Jun 2024

NORGATE, Philip Neil

Resigned
Great West Road, BrentfordTW8 9DW
Born September 1973
Director
Appointed 05 Feb 2014
Resigned 06 Oct 2014

PICKERING, David

Resigned
Charteris House, LondonEC1A 7JN
Born August 1954
Director
Appointed 14 Jul 1997
Resigned 31 Mar 2011

PREDDY, Clifford Stanley Frank

Resigned
5th Floor, LondonWC1V 6AZ
Born April 1947
Director
Appointed 04 Oct 1996
Resigned 02 Aug 2013

REES, Lance David Christopher

Resigned
5th Floor, LondonWC1V 6AZ
Born April 1944
Director
Appointed 04 Oct 1996
Resigned 08 Jan 2014

STIMPSON, Joanne Elizabeth

Resigned
The Garden House, LondonSE3 7AN
Born August 1962
Director
Appointed 14 Oct 2002
Resigned 24 Jun 2003

VAUGHAN, Stephen William

Resigned
5th Floor, LondonWC1V 6AZ
Born August 1960
Director
Appointed 29 Jul 2013
Resigned 05 Feb 2014

WELLS, Mark Benjamin

Resigned
Charteris House, LondonEC1A 7JN
Born October 1955
Director
Appointed 29 Sept 2009
Resigned 31 Aug 2011

WOODWARD, Alan Charles

Resigned
11 Denholm Gardens, GuildfordGU4 7YU
Born March 1962
Director
Appointed 01 Mar 2000
Resigned 31 Jul 2008

MASONS NOMINEES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate director
Appointed 28 Feb 1996
Resigned 04 Oct 1996

Persons with significant control

1

Great West Road, BrentfordTW8 9DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2022
Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Resolution
7 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 April 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Certificate Change Of Name Company
27 February 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Charge Whole Release With Charge Number
29 October 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 October 2014
MR05Certification of Charge
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 May 2014
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
23 May 2014
CERT10CERT10
Re Registration Memorandum Articles
23 May 2014
MARMAR
Resolution
23 May 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
23 May 2014
RR02RR02
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Move Registers To Sail Company
28 March 2014
AD03Change of Location of Company Records
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Change Sail Address Company
27 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
8 November 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 November 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
7 November 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
7 November 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Accounts With Accounts Type Group
10 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Legacy
9 May 2011
MG01MG01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
31 March 2011
AR01AR01
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Statement Of Companys Objects
17 January 2011
CC04CC04
Resolution
17 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2010
AAAnnual Accounts
Legacy
30 November 2010
MG01MG01
Legacy
27 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Memorandum Articles
8 April 2009
MEM/ARTSMEM/ARTS
Resolution
8 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 December 2008
AAAnnual Accounts
Statement Of Affairs
1 October 2008
SASA
Legacy
1 October 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
363sAnnual Return (shuttle)
Legacy
17 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
12 November 2007
AAAnnual Accounts
Legacy
12 November 2007
288cChange of Particulars
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 February 2007
AAAnnual Accounts
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Resolution
15 December 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 March 2006
AAAnnual Accounts
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
1 April 2005
363sAnnual Return (shuttle)
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2004
AAAnnual Accounts
Statement Of Affairs
26 November 2004
SASA
Legacy
26 November 2004
88(2)R88(2)R
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
353a353a
Legacy
18 March 2003
88(2)R88(2)R
Accounts With Accounts Type Group
23 January 2003
AAAnnual Accounts
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Legacy
9 January 2003
88(2)R88(2)R
Legacy
16 November 2002
88(2)R88(2)R
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
88(2)R88(2)R
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 February 2002
AAAnnual Accounts
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
17 December 2001
288cChange of Particulars
Legacy
7 December 2001
288cChange of Particulars
Legacy
8 October 2001
287Change of Registered Office
Legacy
27 June 2001
88(2)R88(2)R
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
88(2)R88(2)R
Legacy
16 November 2000
88(2)R88(2)R
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Resolution
30 October 2000
RESOLUTIONSResolutions
Legacy
30 October 2000
122122
Legacy
27 October 2000
PROSPPROSP
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
88(2)R88(2)R
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
9 October 2000
CERT5CERT5
Legacy
9 October 2000
43(3)e43(3)e
Accounts Balance Sheet
9 October 2000
BSBS
Auditors Report
9 October 2000
AUDRAUDR
Auditors Statement
9 October 2000
AUDSAUDS
Re Registration Memorandum Articles
9 October 2000
MARMAR
Legacy
9 October 2000
43(3)43(3)
Resolution
9 October 2000
RESOLUTIONSResolutions
Resolution
9 October 2000
RESOLUTIONSResolutions
Auditors Resignation Company
24 August 2000
AUDAUD
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
88(2)R88(2)R
Legacy
6 April 2000
88(2)R88(2)R
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
5 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
5 November 1999
88(2)R88(2)R
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
11 November 1998
88(2)R88(2)R
Memorandum Articles
28 April 1998
MEM/ARTSMEM/ARTS
Resolution
28 April 1998
RESOLUTIONSResolutions
Resolution
28 April 1998
RESOLUTIONSResolutions
Legacy
20 April 1998
88(2)R88(2)R
Legacy
11 March 1998
363sAnnual Return (shuttle)
Resolution
4 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
31 October 1997
88(2)R88(2)R
Legacy
28 October 1997
88(2)R88(2)R
Legacy
26 October 1997
88(2)R88(2)R
Legacy
22 October 1997
88(2)R88(2)R
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
88(2)R88(2)R
Legacy
15 July 1997
88(2)R88(2)R
Legacy
3 June 1997
88(2)R88(2)R
Legacy
3 June 1997
88(2)R88(2)R
Legacy
3 June 1997
88(2)R88(2)R
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
88(2)R88(2)R
Legacy
30 October 1996
225Change of Accounting Reference Date
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Legacy
25 October 1996
88(2)R88(2)R
Legacy
14 October 1996
287Change of Registered Office
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
2 October 1996
395Particulars of Mortgage or Charge
Legacy
13 September 1996
88(2)R88(2)R
Legacy
13 September 1996
224224
Legacy
13 September 1996
288288
Memorandum Articles
29 July 1996
MEM/ARTSMEM/ARTS
Incorporation Company
28 February 1996
NEWINCIncorporation