Background WavePink WaveYellow Wave

INDEPENDENT TECHNOLOGY SYSTEMS LIMITED (03179314)

INDEPENDENT TECHNOLOGY SYSTEMS LIMITED (03179314) is an active UK company. incorporated on 28 March 1996. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INDEPENDENT TECHNOLOGY SYSTEMS LIMITED has been registered for 30 years. Current directors include MANI, Suresh Kumar, MEEHAN, Kevin Michael, O'CONNOR, Fiona Mary and 2 others.

Company Number
03179314
Status
active
Type
ltd
Incorporated
28 March 1996
Age
30 years
Address
The Pavilions, Bristol, BS13 8FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MANI, Suresh Kumar, MEEHAN, Kevin Michael, O'CONNOR, Fiona Mary, O'SULLIVAN, Francis Patrick, Mr., VITALE, Philip John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT TECHNOLOGY SYSTEMS LIMITED

INDEPENDENT TECHNOLOGY SYSTEMS LIMITED is an active company incorporated on 28 March 1996 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INDEPENDENT TECHNOLOGY SYSTEMS LIMITED was registered 30 years ago.(SIC: 62020)

Status

active

Active since 30 years ago

Company No

03179314

LTD Company

Age

30 Years

Incorporated 28 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 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 22 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

ROCKCROSS LIMITED
From: 28 March 1996To: 10 October 1997
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

100 New Bridge Street London EC4V 6JA England
From: 12 July 2019To: 11 October 2023
Wells Court Albert Drive Woking Surrey GU21 5UB
From: 28 March 1996To: 12 July 2019
Timeline

34 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Sept 12
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Aug 20
Director Left
Dec 20
Capital Update
Aug 22
Director Left
Feb 24
Director Joined
Jul 24
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BEVAN, Derek Richard

Active
Petworth Road, WitleyGU8 5PL
Secretary
Appointed 15 Jul 2024

MANI, Suresh Kumar

Active
Bridgwater Road, BristolBS13 8FD
Born June 1981
Director
Appointed 05 Nov 2018

MEEHAN, Kevin Michael

Active
Chandler Road, Omaha68138
Born March 1975
Director
Appointed 15 Jul 2024

O'CONNOR, Fiona Mary

Active
Bridgwater Road, BristolBS13 8FD
Born April 1970
Director
Appointed 26 Feb 2016

O'SULLIVAN, Francis Patrick, Mr.

Active
Bridgwater Road, BristolBS13 8FD
Born March 1967
Director
Appointed 26 Feb 2016

VITALE, Philip John

Active
Bridgwater Road, BristolBS13 8FD
Born December 1968
Director
Appointed 05 Nov 2018

ARBUTHNOTT, John Lawrence

Resigned
12 Springfield Avenue, HookRG27 8SF
Secretary
Appointed 13 Sept 1999
Resigned 17 Apr 2000

CANNON, Gregory Lyman

Resigned
Maroon Circle, Englewood
Secretary
Appointed 01 Dec 2010
Resigned 09 Jan 2022

CHILDS, Brett Ivor

Resigned
93 Park Road, Hampton HillTW12 1HU
Secretary
Appointed 01 Apr 1998
Resigned 13 Sept 1999

FRAYNE, Michael

Resigned
27 Northwold Drive Saxonwold, South AfricaFOREIGN
Secretary
Appointed 21 Aug 1997
Resigned 01 Apr 1998

GUBICS, Alyssa Anne

Resigned
Inverness Dr. W, Englewood
Secretary
Appointed 06 Apr 2022
Resigned 15 Jul 2024

HUNTER, Anthony George

Resigned
107 Hammersmith Road, LondonW14 0QH
Secretary
Appointed 03 Mar 2010
Resigned 30 Jun 2011

KERR, Garth Scott

Resigned
3 Churchill Road, Gillitts
Secretary
Appointed 31 Oct 2007
Resigned 14 Apr 2009

PRESTON, Craig Thomas

Resigned
71 Crabtree Lane, HarpendenAL5 5PX
Secretary
Appointed 01 Oct 2004
Resigned 31 Oct 2007

SPELLER, Caroline Louise, Ms.

Resigned
Wells Court, WokingGU21 5UB
Secretary
Appointed 14 Apr 2009
Resigned 31 Dec 2009

STRUDLEY, Jean Barbara

Resigned
12 Little Fryth, FinchampsteadRG40 3RN
Secretary
Appointed 18 Apr 2000
Resigned 01 Oct 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Mar 1996
Resigned 21 Aug 1997

ADAMS, Kevin Donald

Resigned
Sequoia House, GuildfordGU22 0EX
Born February 1955
Director
Appointed 10 Nov 1997
Resigned 19 Feb 2007

ARBUTHNOTT, John Lawrence

Resigned
12 Springfield Avenue, HookRG27 8SF
Born April 1953
Director
Appointed 13 Sept 1999
Resigned 19 Feb 2007

BELL, Lynn Margaret Isobel

Resigned
6 Albertine Close, Epsom DownsKT17 3NR
Born November 1953
Director
Appointed 25 Nov 1999
Resigned 19 Feb 2007

BROWNE, John Martin

Resigned
19 Longhope Drive, FarnhamGU10 4SN
Born February 1947
Director
Appointed 17 Oct 1997
Resigned 25 Nov 1999

BURCH, Gary Charles

Resigned
Wells Court, WokingGU21 5UB
Born November 1953
Director
Appointed 07 Mar 2007
Resigned 02 Jul 2010

CHILDS, Brett Ivor

Resigned
93 Park Road, Hampton HillTW12 1HU
Born July 1961
Director
Appointed 17 May 2000
Resigned 28 Sept 2000

DEANE, Peter Charles

Resigned
25 Vegal Crescent, EghamTW20 0PZ
Born April 1956
Director
Appointed 19 Sept 2002
Resigned 15 Nov 2006

FRAYNE, Michael

Resigned
27 Northwold Drive Saxonwold, South AfricaFOREIGN
Born October 1959
Director
Appointed 01 Apr 1998
Resigned 17 May 2000

GORDON, Ian

Resigned
Cherry Cottage Rolls Lane, MaidenheadSL6 2JQ
Born January 1944
Director
Appointed 25 Nov 1999
Resigned 19 Feb 2007

GORDON, Kevin Donald

Resigned
Wells Court, WokingGU21 5UB
Born November 1967
Director
Appointed 09 Jun 2010
Resigned 31 Mar 2016

GRIESS, Bret Charles

Resigned
Maroon Circle, Englewood Co 80112
Born May 1968
Director
Appointed 01 Dec 2010
Resigned 30 Dec 2020

HARSTON, Jonathan James

Resigned
Albert Drive, WokingGU21 5UB
Born March 1976
Director
Appointed 20 Sept 2012
Resigned 01 Aug 2014

HEALEY, Alan James

Resigned
6135 Mountainwell Drive, GeorgiaFOREIGN
Born November 1944
Director
Appointed 17 Apr 2000
Resigned 20 Mar 2002

HEAPS, David John

Resigned
Wells Court, WokingGU21 5UB
Born July 1964
Director
Appointed 09 Jun 2010
Resigned 31 Aug 2016

HUGHES, John Llewellyn Mostyn

Resigned
Wells Court, WokingGU21 5UB
Born July 1951
Director
Appointed 19 Feb 2007
Resigned 09 Jun 2010

JAMES, Thomas Campton

Resigned
Ehlersuej 21, Heller Up
Born March 1967
Director
Appointed 17 Oct 1997
Resigned 23 Mar 1999

JENKINSON, Kenneth Grant

Resigned
545 Queen Street, Brisbane
Born March 1960
Director
Appointed 31 Mar 2016
Resigned 14 Aug 2020

KALAN, Peter Eric

Resigned
Maroon Circle, Englewood
Born October 1959
Director
Appointed 01 Dec 2010
Resigned 31 Jan 2016

Persons with significant control

1

Bridgwater Road, BristolBS13 8FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Resolution
8 April 2025
RESOLUTIONSResolutions
Memorandum Articles
20 March 2025
MAMA
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 February 2024
AD04Change of Accounting Records Location
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 August 2022
SH19Statement of Capital
Legacy
18 August 2022
SH20SH20
Legacy
18 August 2022
CAP-SSCAP-SS
Resolution
18 August 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Sail Address Company With Old Address
5 July 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Move Registers To Sail Company
7 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
288cChange of Particulars
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
244244
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Statement Of Affairs
22 November 2004
SASA
Legacy
22 November 2004
88(2)R88(2)R
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Certificate Capital Reduction Share Premium
31 January 2002
CERT19CERT19
Court Order
31 January 2002
OCOC
Statement Of Affairs
29 January 2002
SASA
Legacy
29 January 2002
88(2)R88(2)R
Resolution
26 January 2002
RESOLUTIONSResolutions
Legacy
5 December 2001
88(2)R88(2)R
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
288bResignation of Director or Secretary
Resolution
4 May 2000
RESOLUTIONSResolutions
Resolution
4 May 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Auditors Resignation Company
8 October 1999
AUDAUD
Legacy
14 September 1999
287Change of Registered Office
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
9 September 1998
395Particulars of Mortgage or Charge
Legacy
18 August 1998
88(2)R88(2)R
Legacy
18 August 1998
123Notice of Increase in Nominal Capital
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
88(2)R88(2)R
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
16 January 1998
225Change of Accounting Reference Date
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
363aAnnual Return
Memorandum Articles
23 October 1997
MEM/ARTSMEM/ARTS
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Resolution
20 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 October 1997
AAAnnual Accounts
Resolution
16 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1997
287Change of Registered Office
Legacy
22 January 1997
287Change of Registered Office
Legacy
23 May 1996
287Change of Registered Office
Incorporation Company
28 March 1996
NEWINCIncorporation