Background WavePink WaveYellow Wave

ONEADVANCED LIMITED (03214465)

ONEADVANCED LIMITED (03214465) is an active UK company. incorporated on 20 June 1996. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ONEADVANCED LIMITED has been registered for 29 years. Current directors include DEWS, Stephen Eric, WALSH, Simon David.

Company Number
03214465
Status
active
Type
ltd
Incorporated
20 June 1996
Age
29 years
Address
The Mailbox Level 3, Birmingham, B1 1RF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DEWS, Stephen Eric, WALSH, Simon David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONEADVANCED LIMITED

ONEADVANCED LIMITED is an active company incorporated on 20 June 1996 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ONEADVANCED LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03214465

LTD Company

Age

29 Years

Incorporated 20 June 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED
From: 28 February 2011To: 1 May 2025
COA SOLUTIONS LIMITED
From: 28 March 2007To: 28 February 2011
CEDAR SOFTWARE LIMITED
From: 16 April 2003To: 28 March 2007
CEDAR ENTERPRISE SOLUTIONS LIMITED
From: 25 January 2001To: 16 April 2003
CEDARDATA SOFTWARE LIMITED
From: 9 August 1996To: 25 January 2001
INSUREGUARD LIMITED
From: 20 June 1996To: 9 August 1996
Contact
Address

The Mailbox Level 3 101 Wharfside Street Birmingham, B1 1RF,

Previous Addresses

Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
From: 29 October 2015To: 15 July 2022
Munro House Portsmouth Road Cobham Surrey KT11 1TF
From: 20 June 1996To: 29 October 2015
Timeline

47 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Capital Update
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Left
Feb 11
Director Joined
Jan 14
Capital Update
Nov 14
Director Left
Apr 15
Director Left
May 15
Director Joined
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
May 15
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Jun 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Feb 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 23
Funding Round
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Secured
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Dec 25
Funding Round
Mar 26
4
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

ASPELL, Jayne Louise

Active
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 26 Apr 2022

DEWS, Stephen Eric

Active
The Mailbox Level 3, BirminghamB1 1RF
Born October 1975
Director
Appointed 09 Jun 2023

WALSH, Simon David

Active
The Mailbox Level 3, BirminghamB1 1RF
Born July 1971
Director
Appointed 09 Jun 2023

BAILLIE CARRIGAN, Adrienne Anne

Resigned
6 Heather Grove, HookRG27 8SE
Secretary
Appointed 19 Jun 2002
Resigned 23 May 2005

BRANIFF, Edward

Resigned
19 Red Oak Lane, KinnelonFOREIGN
Secretary
Appointed 01 Feb 2002
Resigned 19 Jun 2002

ELLIS, Christopher John Milton

Resigned
Bevisbury House, WinchesterSO21 1EH
Secretary
Appointed 08 Jul 1996
Resigned 26 Jan 1999

GIBSON, Paul David

Resigned
163 Valley Road, RickmansworthWD3 4BR
Secretary
Appointed 23 May 2005
Resigned 14 Feb 2011

HOSIE, Michael Douglas

Resigned
Woodbine Cottage The Long Road, RowledgeGU10 4DL
Secretary
Appointed 26 Jan 1999
Resigned 01 Feb 2002

LOWE, Hilary Anne

Resigned
Portsmouth Road, CobhamKT11 3HQ
Secretary
Appointed 25 Mar 2011
Resigned 22 Jul 2011

SHAW, Natalie Amanda

Resigned
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 01 Oct 2018
Resigned 26 Apr 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jun 1996
Resigned 08 Jul 1996

BOLIN, Bret Richard, Mr.

Resigned
Riding Court Road, DatchetSL3 9LL
Born March 1968
Director
Appointed 24 Jun 2015
Resigned 17 Dec 2015

BOLLAND, Martin Keith

Resigned
Rochester Row, LondonSW1P 1QT
Born August 1956
Director
Appointed 29 Sept 2009
Resigned 10 Feb 2010

BRANIFF, Edward

Resigned
19 Red Oak Lane, KinnelonFOREIGN
Born May 1949
Director
Appointed 01 Feb 2002
Resigned 19 Jun 2002

CATER, Eric John

Resigned
Common Lane The Ridge, ChelmsfordCM3 4RY
Born May 1940
Director
Appointed 29 Sept 2009
Resigned 29 Jan 2010

CONWAY, Christopher John

Resigned
Pensford Avenue, RichmondTW9 4HP
Born November 1944
Director
Appointed 29 Sept 2009
Resigned 29 Jan 2010

ELLIS, Christopher John Milton

Resigned
Bevisbury House, WinchesterSO21 1EH
Born July 1958
Director
Appointed 08 Jul 1996
Resigned 30 Jul 1999

FATTAL, Leon

Resigned
25 Calonne Road, LondonSW19 5HH
Born March 1940
Director
Appointed 31 Jul 1996
Resigned 29 Nov 1998

FIRTH, Barbara Ann

Resigned
Munro House, CobhamKT11 1TF
Born November 1952
Director
Appointed 11 Feb 2010
Resigned 31 Mar 2015

GIBSON, Paul David

Resigned
Munro House, CobhamKT11 1TF
Born June 1964
Director
Appointed 14 May 2002
Resigned 09 Sept 2015

HARRISON, Michael Geoffrey

Resigned
Clive House Portsmouth Road, EsherKT10 9LH
Born March 1945
Director
Appointed 14 Jul 1997
Resigned 01 Feb 2002

HICKS, Andrew William

Resigned
Riding Court Road, DatchetSL3 9LL
Born March 1975
Director
Appointed 17 Dec 2015
Resigned 01 Feb 2022

HOSIE, Michael Douglas

Resigned
Woodbine Cottage The Long Road, RowledgeGU10 4DL
Born July 1958
Director
Appointed 26 Jan 1999
Resigned 01 Feb 2002

KERR, Richard James

Resigned
101 Wharfside Street, BirminghamB1 1RF
Born January 1974
Director
Appointed 01 Feb 2022
Resigned 10 Feb 2023

MENASCHE, Harry Jeffrey

Resigned
22 Stanford Court, LondonSW7 4AB
Born April 1953
Director
Appointed 31 Jul 1996
Resigned 28 Jul 2000

MILLWARD, Guy Leighton

Resigned
Munro House, CobhamKT11 1TF
Born October 1965
Director
Appointed 08 May 2015
Resigned 31 Jul 2015

MILLWARD, Guy Leighton

Resigned
Munro House, CobhamKT11 1TF
Born October 1965
Director
Appointed 31 Jan 2014
Resigned 08 May 2015

MOULTON, Jonathan Paul

Resigned
Sequoia, SevenoaksTN13 2LL
Born October 1950
Director
Appointed 15 Apr 2002
Resigned 31 Mar 2003

MURRIA, Vinodka

Resigned
Munro House, CobhamKT11 1TF
Born October 1962
Director
Appointed 11 Feb 2010
Resigned 18 May 2015

THOMPSON, Mark Harry

Resigned
The Bungalow, AshteadKT21 1JU
Born December 1956
Director
Appointed 31 Mar 2003
Resigned 14 Feb 2011

TIMOTHY, Fiona Maria

Resigned
Holly Cottage, Cookham DeanSL6 9AY
Born November 1962
Director
Appointed 01 Feb 2002
Resigned 10 Feb 2010

WALLIS, Graham Charles

Resigned
15 St Thomas Street, WellsBA5 2UU
Born July 1954
Director
Appointed 08 Jul 1996
Resigned 11 Jul 1997

WILSON, Gordon James

Resigned
101 Wharfside Street, BirminghamB1 1RF
Born June 1960
Director
Appointed 09 Sept 2015
Resigned 05 Jul 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jun 1996
Resigned 08 Jul 1996

Persons with significant control

1

101 Wharfside Street, BirminghamB1 1RF

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

242

Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Resolution
31 December 2025
RESOLUTIONSResolutions
Memorandum Articles
31 December 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Resolution
24 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Auditors Resignation Company
6 November 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
23 October 2015
AUDAUD
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Resolution
30 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
30 June 2015
CC04CC04
Capital Name Of Class Of Shares
30 June 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Legacy
14 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 November 2014
SH19Statement of Capital
Legacy
14 November 2014
CAP-SSCAP-SS
Resolution
14 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Miscellaneous
25 February 2014
MISCMISC
Miscellaneous
21 February 2014
MISCMISC
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Resolution
16 April 2013
RESOLUTIONSResolutions
Legacy
5 April 2013
MG01MG01
Legacy
22 March 2013
MG02MG02
Legacy
19 March 2013
MG01MG01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Legacy
27 July 2011
MG02MG02
Legacy
27 July 2011
MG02MG02
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Appoint Person Secretary Company
18 April 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
6 April 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
28 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Secretary Company With Name
23 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Auditors Resignation Company
2 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Legacy
22 February 2010
MG01MG01
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
22 January 2010
SH19Statement of Capital
Legacy
2 December 2009
SH20SH20
Legacy
2 December 2009
CAP-SSCAP-SS
Resolution
2 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
15 July 2009
395Particulars of Mortgage or Charge
Legacy
7 July 2009
363aAnnual Return
Resolution
7 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Memorandum Articles
16 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288cChange of Particulars
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
287Change of Registered Office
Accounts Amended With Accounts Type Full
5 September 2005
AAMDAAMD
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
88(2)R88(2)R
Legacy
17 May 2005
123Notice of Increase in Nominal Capital
Legacy
17 May 2005
88(2)R88(2)R
Legacy
17 May 2005
123Notice of Increase in Nominal Capital
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
123Notice of Increase in Nominal Capital
Legacy
17 May 2005
88(2)R88(2)R
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
88(2)R88(2)R
Legacy
17 May 2005
123Notice of Increase in Nominal Capital
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
88(2)R88(2)R
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
123Notice of Increase in Nominal Capital
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Statement Of Affairs
28 July 2004
SASA
Legacy
28 July 2004
88(2)R88(2)R
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288cChange of Particulars
Legacy
27 April 2004
88(2)R88(2)R
Legacy
21 April 2004
123Notice of Increase in Nominal Capital
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
31 October 2003
288cChange of Particulars
Memorandum Articles
26 September 2003
MEM/ARTSMEM/ARTS
Resolution
26 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Legacy
5 September 2003
123Notice of Increase in Nominal Capital
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Auditors Resignation Company
19 November 2002
AUDAUD
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
15 October 2001
395Particulars of Mortgage or Charge
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Certificate Change Of Name Company
25 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 2001
403aParticulars of Charge Subject to s859A
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
24 July 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
22 December 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
287Change of Registered Office
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Resolution
8 September 1997
RESOLUTIONSResolutions
Resolution
8 September 1997
RESOLUTIONSResolutions
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Statement Of Affairs
3 November 1996
SASA
Legacy
3 November 1996
88(2)O88(2)O
Legacy
23 October 1996
88(2)P88(2)P
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
11 August 1996
287Change of Registered Office
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Certificate Change Of Name Company
8 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 1996
225Change of Accounting Reference Date
Incorporation Company
20 June 1996
NEWINCIncorporation