Background WavePink WaveYellow Wave

CROMA SECURITY SOLUTIONS GROUP PLC (03184978)

CROMA SECURITY SOLUTIONS GROUP PLC (03184978) is an active UK company. incorporated on 12 April 1996. with registered office in Fareham. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. CROMA SECURITY SOLUTIONS GROUP PLC has been registered for 29 years. Current directors include ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele, WAKEFIELD, John Nigel and 1 others.

Company Number
03184978
Status
active
Type
plc
Incorporated
12 April 1996
Age
29 years
Address
Unit 7 & 8, Fulcrum 4 Solent Way, Fareham, PO15 7FT
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
ANDREEVA, Teodora Angelova, FIORENTINO, Roberto Michele, WAKEFIELD, John Nigel, WONNACOTT, Andrew Robert
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROMA SECURITY SOLUTIONS GROUP PLC

CROMA SECURITY SOLUTIONS GROUP PLC is an active company incorporated on 12 April 1996 with the registered office located in Fareham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. CROMA SECURITY SOLUTIONS GROUP PLC was registered 29 years ago.(SIC: 80200)

Status

active

Active since 29 years ago

Company No

03184978

PLC Company

Age

29 Years

Incorporated 12 April 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

CROMA GROUP PLC
From: 9 May 2000To: 26 March 2012
ASQUITH MOTOR CARRIAGE GROUP PLC
From: 12 April 1996To: 9 May 2000
Contact
Address

Unit 7 & 8, Fulcrum 4 Solent Way Whiteley Fareham, PO15 7FT,

Previous Addresses

Unit 6 Fulcrum 4 Solent Way Whiteley Fareham Hampshire PO15 7FT United Kingdom
From: 16 April 2012To: 29 August 2018
Emerald House East Street Epsom Surrey KT17 1HS
From: 12 April 1996To: 16 April 2012
Timeline

40 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Apr 96
Funding Round
Dec 09
Funding Round
Dec 09
Funding Round
Jul 10
Director Left
Jan 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Share Issue
May 12
Director Left
Jul 12
Director Joined
Jul 12
Funding Round
Oct 13
Director Left
Jan 14
Director Joined
Feb 14
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
May 17
Funding Round
Jul 17
Director Left
Aug 17
Capital Reduction
Jan 18
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
New Owner
Feb 24
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
10
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ANDREEVA, Teodora Angelova

Active
Solent Way, FarehamPO15 7FT
Secretary
Appointed 31 Mar 2023

ANDREEVA, Teodora Angelova

Active
Solent Way, FarehamPO15 7FT
Born September 1981
Director
Appointed 31 Mar 2023

FIORENTINO, Roberto Michele

Active
Solent Way, FarehamPO15 7FT
Born September 1963
Director
Appointed 27 Mar 2012

WAKEFIELD, John Nigel

Active
Solent Way, FarehamPO15 7FT
Born October 1954
Director
Appointed 01 Nov 2025

WONNACOTT, Andrew Robert

Active
Solent Way, FarehamPO15 7FT
Born March 1963
Director
Appointed 01 Nov 2025

BRETEL, David John

Resigned
Bourne House Bourne Close, SalisburySP4 0LL
Secretary
Appointed 23 Jun 2000
Resigned 07 Aug 2007

COAD, Jocelyn Charles

Resigned
41 Gosberton Road, LondonSW12 8LE
Secretary
Appointed 12 Apr 1997
Resigned 23 Jun 2000

DUNION, James Leslie

Resigned
Murdoch Close, DalbeattieDG5 4UP
Secretary
Appointed 19 Apr 2011
Resigned 28 Jun 2012

JUETT, Richard Anthony

Resigned
Solent Way, FarehamPO15 7FT
Secretary
Appointed 08 Nov 2021
Resigned 31 Mar 2023

JUETT, Richard Anthony

Resigned
Fulcrum 4, FarehamPO15 7FT
Secretary
Appointed 28 Jun 2012
Resigned 31 Jan 2014

MCGILL, Gerald Michael

Resigned
Whiterne, DumfriesDG2 9DL
Secretary
Appointed 11 Oct 2007
Resigned 19 Apr 2011

REED, Thomas Crispin Middleton

Resigned
64 Woodland Gardens, LondonN10 3UA
Secretary
Appointed 12 Apr 1996
Resigned 12 Apr 1997

TETLEY, Alexander

Resigned
Fulcrum 4, FarehamPO15 7FT
Secretary
Appointed 01 Feb 2014
Resigned 29 Apr 2016

BOARDMAN, Ronald

Resigned
Dovetails Wrens Hill, LeatherheadKT22 0HJ
Born September 1930
Director
Appointed 23 Jun 2000
Resigned 31 Oct 2002

BRETEL, David John

Resigned
Bourne House Bourne Close, SalisburySP4 0LL
Born March 1943
Director
Appointed 23 Jun 2000
Resigned 07 Aug 2007

COAD, Jocelyn Charles

Resigned
41 Gosberton Road, LondonSW12 8LE
Born February 1949
Director
Appointed 09 May 1996
Resigned 23 Jun 2000

DUNION, James Leslie

Resigned
Murdoch Close, DalbeattieDG5 4UP
Born May 1961
Director
Appointed 19 Apr 2011
Resigned 28 Jun 2012

FARGNOLI, Stephen Joseph

Resigned
39 Bolton Gardens, LondonSW5 0AQ
Born August 1949
Director
Appointed 12 Apr 1996
Resigned 26 Nov 1997

FRENCH, Frederick John

Resigned
Rocklands Farm, Ross On WyeHR9 6JN
Born January 1939
Director
Appointed 23 Jun 2000
Resigned 01 Feb 2008

HADDON, Ian

Resigned
Tripps Cottage West End, ReadingRG10 0NL
Born February 1944
Director
Appointed 09 May 1996
Resigned 26 Nov 1997

HAIGH-ROSSER, Barbara Joanne

Resigned
Solent Way, FarehamPO15 7FT
Born September 1957
Director
Appointed 04 Apr 2023
Resigned 02 Sept 2025

HAMILTON, Alistair Matthew

Resigned
11 Beechwood Road, BeaconsfieldHP9 1HP
Born May 1928
Director
Appointed 09 May 1996
Resigned 10 Sept 1996

HEWSON, Andrew Nicholas

Resigned
27 Tregunter Road, LondonSW10 9LS
Born March 1958
Director
Appointed 05 Apr 2005
Resigned 30 Apr 2023

HUMBERSTONE, Christopher John

Resigned
21 Puttenham Road, BasingstokeRG24 8RB
Born November 1945
Director
Appointed 23 Sept 1996
Resigned 26 Nov 1997

JUETT, Richard Anthony

Resigned
Solent Way, FarehamPO15 7FT
Born March 1964
Director
Appointed 18 Apr 2016
Resigned 31 Mar 2023

JUETT, Richard Anthony

Resigned
Fulcrum 4, FarehamPO15 7FT
Born March 1964
Director
Appointed 28 Jun 2012
Resigned 31 Jan 2014

KOMLOSY, Stephen Anton

Resigned
22 Westmoreland Place, LondonW5 1QE
Born December 1940
Director
Appointed 05 Sept 2000
Resigned 22 Dec 2003

LAYTON, Robert Douglas

Resigned
6 Ordnance Close, Moreton On LuggHR4 8DA
Born January 1961
Director
Appointed 23 Jun 2000
Resigned 05 Jan 2005

MAY, John Joseph

Resigned
2 Belmont Way, CamberleyGU15 2BH
Born July 1948
Director
Appointed 31 Oct 2002
Resigned 05 Apr 2005

MCGILL, Gerald Michael

Resigned
Whiterne, DumfriesDG2 9DL
Born February 1973
Director
Appointed 11 Oct 2007
Resigned 19 Apr 2011

MCMICKING, Charles Neil

Resigned
Solent Way, FarehamPO15 7FT
Born July 1965
Director
Appointed 27 Mar 2012
Resigned 30 Apr 2023

MORLEY, Sebastian Jake Finch

Resigned
Solent Way, FarehamPO15 7FT
Born January 1969
Director
Appointed 19 Feb 2006
Resigned 06 Dec 2022

NAYLOR, Stephen

Resigned
Solent Way, FarehamPO15 7FT
Born April 1955
Director
Appointed 01 May 2023
Resigned 01 Dec 2025

PERCY, James William Eustace, Lord

Resigned
Fulcrum 4, FarehamPO15 7FT
Born June 1965
Director
Appointed 27 Mar 2012
Resigned 16 Dec 2016

REED, Thomas Crispin Middleton

Resigned
21 Eastern Road, LondonN2 9LD
Born December 1943
Director
Appointed 12 Apr 1996
Resigned 23 Jun 2000

Persons with significant control

1

Mr Roberto Michele Fiorentino

Active
Solent Way, FarehamPO15 7FT
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

285

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2024
AAAnnual Accounts
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Statement Of Companys Objects
13 July 2023
CC04CC04
Accounts With Accounts Type Interim
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Capital Cancellation Shares
30 January 2018
SH06Cancellation of Shares
Accounts With Accounts Type Interim
5 December 2017
AAAnnual Accounts
Accounts With Accounts Type Group
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Auditors Resignation Company
9 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Resolution
5 January 2016
RESOLUTIONSResolutions
Resolution
21 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Accounts With Accounts Type Interim
27 February 2015
AAAnnual Accounts
Resolution
21 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2014
TM02Termination of Secretary
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Resolution
23 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Resolution
25 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Capital Alter Shares Consolidation
10 May 2012
SH02Allotment of Shares (prescribed particulars)
Move Registers To Sail Company
23 April 2012
AD03Change of Location of Company Records
Move Registers To Sail Company
23 April 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Move Registers To Registered Office Company
16 April 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Resolution
27 March 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Resolution
3 January 2012
RESOLUTIONSResolutions
Auditors Resignation Company
19 May 2011
AUDAUD
Miscellaneous
16 May 2011
MISCMISC
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
27 April 2011
AR01AR01
Legacy
24 March 2011
MG02MG02
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2010
AAAnnual Accounts
Legacy
5 October 2010
MG02MG02
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Group
29 December 2009
AAAnnual Accounts
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Capital Allotment Shares
11 December 2009
SH01Allotment of Shares
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
15 October 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
6 July 2009
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
6 July 2009
CERT17CERT17
Resolution
23 June 2009
RESOLUTIONSResolutions
Resolution
23 June 2009
RESOLUTIONSResolutions
Resolution
19 June 2009
RESOLUTIONSResolutions
Resolution
19 June 2009
RESOLUTIONSResolutions
Legacy
15 May 2009
395Particulars of Mortgage or Charge
Legacy
11 May 2009
363aAnnual Return
Legacy
1 February 2009
353353
Accounts With Accounts Type Group
19 January 2009
AAAnnual Accounts
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 February 2008
AAAnnual Accounts
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
287Change of Registered Office
Legacy
20 August 2007
288bResignation of Director or Secretary
Auditors Resignation Company
16 August 2007
AUDAUD
Legacy
6 August 2007
88(2)R88(2)R
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Resolution
17 May 2007
RESOLUTIONSResolutions
Resolution
17 May 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
88(2)R88(2)R
Accounts With Accounts Type Group
30 January 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
123Notice of Increase in Nominal Capital
Resolution
12 May 2006
RESOLUTIONSResolutions
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
12 May 2006
123Notice of Increase in Nominal Capital
Resolution
12 May 2006
RESOLUTIONSResolutions
Resolution
12 May 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
88(2)R88(2)R
Accounts With Accounts Type Group
13 March 2006
AAAnnual Accounts
Legacy
10 March 2006
88(2)R88(2)R
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
88(2)R88(2)R
Legacy
11 January 2006
287Change of Registered Office
Legacy
12 December 2005
88(2)R88(2)R
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
88(2)R88(2)R
Resolution
7 February 2005
RESOLUTIONSResolutions
Resolution
7 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 February 2005
AAAnnual Accounts
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
403aParticulars of Charge Subject to s859A
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Legacy
28 September 2004
123Notice of Increase in Nominal Capital
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Legacy
3 June 2004
88(2)R88(2)R
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
PROSPPROSP
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
88(2)R88(2)R
Legacy
18 January 2004
88(2)R88(2)R
Legacy
18 January 2004
88(2)R88(2)R
Legacy
15 December 2003
PROSPPROSP
Accounts With Accounts Type Group
7 December 2003
AAAnnual Accounts
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Legacy
29 October 2003
123Notice of Increase in Nominal Capital
Legacy
22 October 2003
88(2)R88(2)R
Legacy
22 October 2003
88(2)R88(2)R
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
88(2)R88(2)R
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
88(2)R88(2)R
Legacy
16 October 2002
88(2)R88(2)R
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Legacy
9 May 2002
88(2)R88(2)R
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
88(2)R88(2)R
Legacy
10 April 2002
88(2)R88(2)R
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 February 2002
AAAnnual Accounts
Legacy
19 September 2001
88(2)R88(2)R
Resolution
6 September 2001
RESOLUTIONSResolutions
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 February 2001
AAAnnual Accounts
Legacy
18 December 2000
88(2)R88(2)R
Legacy
13 October 2000
88(2)R88(2)R
Legacy
9 October 2000
287Change of Registered Office
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
225Change of Accounting Reference Date
Statement Of Affairs
28 July 2000
SASA
Legacy
28 July 2000
88(2)R88(2)R
Legacy
26 July 2000
88(2)R88(2)R
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Resolution
14 July 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
PROSPPROSP
Legacy
3 July 2000
123Notice of Increase in Nominal Capital
Resolution
3 July 2000
RESOLUTIONSResolutions
Resolution
3 July 2000
RESOLUTIONSResolutions
Resolution
3 July 2000
RESOLUTIONSResolutions
Resolution
3 July 2000
RESOLUTIONSResolutions
Resolution
3 July 2000
RESOLUTIONSResolutions
Resolution
3 July 2000
RESOLUTIONSResolutions
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
287Change of Registered Office
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
122122
Legacy
26 June 2000
122122
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
123Notice of Increase in Nominal Capital
Resolution
19 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
5 June 2000
122122
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
122122
Certificate Change Of Name Company
9 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2000
287Change of Registered Office
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
24 January 2000
AAMDAAMD
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
9 December 1998
122122
Legacy
9 December 1998
88(2)R88(2)R
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
17 February 1998
AAAnnual Accounts
Legacy
12 February 1998
403aParticulars of Charge Subject to s859A
Legacy
12 February 1998
403aParticulars of Charge Subject to s859A
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
12 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
395Particulars of Mortgage or Charge
Legacy
20 March 1997
395Particulars of Mortgage or Charge
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
1 October 1996
288288
Legacy
7 June 1996
287Change of Registered Office
Legacy
30 May 1996
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
29 May 1996
CERT8CERT8
Application To Commence Business
29 May 1996
117117
Legacy
21 May 1996
PROSPPROSP
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Incorporation Company
12 April 1996
NEWINCIncorporation