Background WavePink WaveYellow Wave

ENSONO LIMITED (03276974)

ENSONO LIMITED (03276974) is an active UK company. incorporated on 12 November 1996. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. ENSONO LIMITED has been registered for 29 years. Current directors include BAZIL, Peter John, Mr., GROSSMAN, Scott Nelson.

Company Number
03276974
Status
active
Type
ltd
Incorporated
12 November 1996
Age
29 years
Address
3rd Floor 2 Glass Wharf, Bristol, BS2 0EL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAZIL, Peter John, Mr., GROSSMAN, Scott Nelson
SIC Codes
62020, 62030, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSONO LIMITED

ENSONO LIMITED is an active company incorporated on 12 November 1996 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. ENSONO LIMITED was registered 29 years ago.(SIC: 62020, 62030, 62090, 63110)

Status

active

Active since 29 years ago

Company No

03276974

LTD Company

Age

29 Years

Incorporated 12 November 1996

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

ATTENDA LIMITED
From: 1 March 1999To: 30 December 2016
CONNECT 2 INTERNET LIMITED
From: 17 March 1997To: 1 March 1999
MUTANDERIS (265) LIMITED
From: 12 November 1996To: 17 March 1997
Contact
Address

3rd Floor 2 Glass Wharf Bristol, BS2 0EL,

Previous Addresses

, 2 Glass Wharf, Bristol, BS2 0EL, England
From: 14 October 2022To: 27 November 2023
, One, London Road, Staines, Middlesex, TW18 4EX
From: 12 November 1996To: 14 October 2022
Timeline

31 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Capital Update
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Dec 14
Loan Secured
Dec 14
Director Left
Jun 15
Director Joined
Oct 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Mar 20
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
May 24
Capital Update
Sept 24
Owner Exit
Jan 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BAZIL, Peter John, Mr.

Active
Finley Road, Illinois
Born June 1972
Director
Appointed 05 Oct 2016

GROSSMAN, Scott Nelson

Active
Downers Grove, Illinois
Born February 1980
Director
Appointed 07 Dec 2021

BAUGHAN, Graham

Resigned
63 Lower Hill Road, EpsomKT19 8LS
Secretary
Appointed 23 Nov 2000
Resigned 23 Jul 2002

BAUGHAN, Graham

Resigned
63 Lower Hill Road, EpsomKT19 8LS
Secretary
Appointed 16 Jul 1997
Resigned 10 Nov 1999

HOWARD, Paul Derek, Dr

Resigned
One, London Road, MiddlesexTW18 4EX
Secretary
Appointed 05 Nov 2015
Resigned 12 Sept 2016

HOWARD, Paul

Resigned
The Old Orchard, FarnhamGU10 4AN
Secretary
Appointed 22 Mar 2007
Resigned 19 Jun 2015

HOWARD, Paul

Resigned
The Old Orchard, FarnhamGU10 4AN
Secretary
Appointed 26 Aug 2004
Resigned 03 Dec 2004

ROOK, Tony

Resigned
One London Road, StainesTW18 4EX
Secretary
Appointed 03 Dec 2004
Resigned 22 Mar 2007

WALSTER, Jacqueline

Resigned
227 Maidenhead Road, WindsorSL4 5HF
Secretary
Appointed 23 Jul 2002
Resigned 26 Aug 2004

BART MANAGEMENT LIMITED

Resigned
C/O Laytons Carmelite 5th Floor, LondonEC4Y 0LS
Corporate nominee secretary
Appointed 12 Nov 1996
Resigned 17 Jul 1997

BART SECRETARIES LIMITED

Resigned
C/O Laytons, LondonEC4Y 0LS
Corporate secretary
Appointed 10 Nov 1999
Resigned 07 Apr 2000

HAL MANAGEMENT LIMITED

Resigned
Hanover House, LondonW1S 1HP
Corporate secretary
Appointed 07 Apr 2000
Resigned 23 Nov 2000

ABELL, Maurice Anthony

Resigned
Stocking Pelham, Nr BuntingfordSG9 0JA
Born February 1950
Director
Appointed 21 May 2003
Resigned 22 Aug 2011

BACHMANN, Andrin

Resigned
62 Coniger Road, LondonSW6 3TA
Born April 1972
Director
Appointed 19 Jun 2002
Resigned 22 Aug 2011

BAUGHAN, Graham

Resigned
63 Lower Hill Road, EpsomKT19 8LS
Born August 1948
Director
Appointed 16 Jul 1997
Resigned 10 Nov 1999

BERTIE, Allan Fraser

Resigned
The Little Orchard, Walton On ThamesKT12 4DB
Born April 1967
Director
Appointed 10 Apr 2000
Resigned 18 Jun 2002

COLE, Alan Scott

Resigned
Finley Road60515
Born March 1958
Director
Appointed 13 Jan 2020
Resigned 07 Dec 2021

FOWLE, Mark John

Resigned
Brocket Green, BrockenhurstSO42 7SR
Born October 1965
Director
Appointed 16 Jul 1997
Resigned 05 Oct 2016

GANDHI, Neal Narendra

Resigned
18 Tudor Grange, WeybridgeKT13 9LM
Born August 1967
Director
Appointed 07 Apr 2000
Resigned 18 Jun 2002

GODWIN, David Mark

Resigned
Oak Trees, LeatherheadKT24 5DY
Born May 1965
Director
Appointed 07 Apr 2000
Resigned 18 Jun 2002

HANSFORD, Simon John

Resigned
4 Middle Farm Close, EffinghamKT24 5LB
Born January 1965
Director
Appointed 17 Jul 1997
Resigned 18 Jun 2002

HOWARD, Paul Derek

Resigned
One, London Road, MiddlesexTW18 4EX
Born October 1959
Director
Appointed 22 Aug 2011
Resigned 19 Jun 2015

ILSOE, Bo

Resigned
2 Bonney Terrace, Ravenscourt Square, LondonW6 0SN
Born October 1964
Director
Appointed 28 Apr 2005
Resigned 13 Sept 2005

JESSA, Shiraz

Resigned
35 Stratford Road, WatfordWD1 3NY
Born March 1965
Director
Appointed 16 Jul 1997
Resigned 11 Feb 2000

JONES, Jonathan Nicholas

Resigned
One, London Road, MiddlesexTW18 4EX
Born April 1965
Director
Appointed 24 Sept 2015
Resigned 05 Oct 2016

KILBOURN, Lockwood Gregory

Resigned
62 Overstrand Mansions, LondonSW11 4EX
Born January 1962
Director
Appointed 27 Oct 2005
Resigned 24 Nov 2006

LENON, Philip Hugh

Resigned
12 Welford Place, LondonSW19 5AJ
Born February 1960
Director
Appointed 24 Oct 2000
Resigned 18 Jun 2002

LOCKWOOD, Gregory Kilborn

Resigned
62 Overstrand Mansions, LondonSW11 4EX
Born January 1962
Director
Appointed 27 Sept 2001
Resigned 23 Aug 2007

MORRIS, Paul

Resigned
One, London Road, MiddlesexTW18 4EX
Born March 1957
Director
Appointed 16 Dec 2014
Resigned 05 Oct 2016

SAVIGNOL, Robert

Resigned
90 Georgetown Road, WestonCT 06883
Born September 1973
Director
Appointed 23 Aug 2007
Resigned 22 Aug 2011

SMAGLEY, Norman

Resigned
One, London Road, MiddlesexTW18 4EX
Born October 1958
Director
Appointed 16 Oct 2017
Resigned 10 Dec 2019

SMITH, Kevin Earl

Resigned
Oosterduinweg 243, Aerdenhout2111XH
Born September 1963
Director
Appointed 05 Dec 2000
Resigned 27 Sept 2001

TEAGAN, Jens Peter

Resigned
Wood Street, LondonEC2V 7AJ
Born September 1966
Director
Appointed 05 Oct 2016
Resigned 16 Oct 2017

WADE, James Francis

Resigned
20 Foxcroft Road, Winchester
Born February 1956
Director
Appointed 29 Apr 2004
Resigned 23 Aug 2007

WARD, John

Resigned
10 Thatcher Street, Boston
Born August 1965
Director
Appointed 19 Jun 2002
Resigned 29 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
Governor's House, LondonEC4R 0BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Glass Wharf, BristolBS2 0EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

267

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Legacy
7 October 2025
CAP-SSCAP-SS
Legacy
7 October 2025
CAP-SSCAP-SS
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 April 2025
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
2 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
30 September 2024
SH19Statement of Capital
Legacy
30 September 2024
SH20SH20
Legacy
30 September 2024
CAP-SSCAP-SS
Resolution
30 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 May 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
30 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Memorandum Articles
10 January 2017
MAMA
Certificate Change Of Name Company
30 December 2016
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 November 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Legacy
11 July 2012
MG01MG01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Resolution
1 September 2011
RESOLUTIONSResolutions
Legacy
31 August 2011
MG01MG01
Legacy
23 August 2011
MG01MG01
Capital Statement Capital Company With Date Currency Figure
17 August 2011
SH19Statement of Capital
Legacy
17 August 2011
SH20SH20
Legacy
17 August 2011
CAP-SSCAP-SS
Resolution
17 August 2011
RESOLUTIONSResolutions
Resolution
16 August 2011
RESOLUTIONSResolutions
Legacy
16 May 2011
MG02MG02
Legacy
11 May 2011
MG01MG01
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Miscellaneous
6 January 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
29 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 May 2007
AAAnnual Accounts
Legacy
29 April 2007
123Notice of Increase in Nominal Capital
Resolution
29 April 2007
RESOLUTIONSResolutions
Resolution
29 April 2007
RESOLUTIONSResolutions
Resolution
29 April 2007
RESOLUTIONSResolutions
Resolution
29 April 2007
RESOLUTIONSResolutions
Resolution
29 April 2007
RESOLUTIONSResolutions
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Memorandum Articles
23 January 2007
MEM/ARTSMEM/ARTS
Resolution
23 January 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
17 March 2006
287Change of Registered Office
Legacy
25 January 2006
288cChange of Particulars
Legacy
14 December 2005
363aAnnual Return
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 May 2005
AAAnnual Accounts
Legacy
1 March 2005
88(2)R88(2)R
Legacy
1 March 2005
88(2)R88(2)R
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
363aAnnual Return
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 April 2004
AAAnnual Accounts
Legacy
27 January 2004
88(2)R88(2)R
Legacy
12 December 2003
363aAnnual Return
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288cChange of Particulars
Resolution
15 May 2003
RESOLUTIONSResolutions
Legacy
14 May 2003
88(2)R88(2)R
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
12 February 2003
288cChange of Particulars
Legacy
24 December 2002
363aAnnual Return
Resolution
12 December 2002
RESOLUTIONSResolutions
Resolution
12 December 2002
RESOLUTIONSResolutions
Legacy
11 December 2002
88(2)R88(2)R
Accounts With Accounts Type Group
17 October 2002
AAAnnual Accounts
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
88(2)R88(2)R
Legacy
23 July 2002
123Notice of Increase in Nominal Capital
Legacy
22 July 2002
88(2)R88(2)R
Legacy
22 July 2002
88(2)R88(2)R
Legacy
22 July 2002
88(2)R88(2)R
Legacy
22 July 2002
88(2)R88(2)R
Legacy
22 July 2002
88(2)R88(2)R
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
88(2)R88(2)R
Legacy
15 July 2002
88(2)R88(2)R
Memorandum Articles
9 July 2002
MEM/ARTSMEM/ARTS
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2002
AAAnnual Accounts
Legacy
29 April 2002
123Notice of Increase in Nominal Capital
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
22 November 2001
287Change of Registered Office
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288cChange of Particulars
Legacy
3 May 2001
288aAppointment of Director or Secretary
Miscellaneous
18 April 2001
MISCMISC
Miscellaneous
18 April 2001
MISCMISC
Miscellaneous
18 April 2001
MISCMISC
Legacy
29 March 2001
363aAnnual Return
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
88(2)R88(2)R
Legacy
21 January 2001
88(2)R88(2)R
Legacy
21 January 2001
123Notice of Increase in Nominal Capital
Resolution
21 January 2001
RESOLUTIONSResolutions
Resolution
21 January 2001
RESOLUTIONSResolutions
Resolution
21 January 2001
RESOLUTIONSResolutions
Resolution
21 January 2001
RESOLUTIONSResolutions
Resolution
8 December 2000
RESOLUTIONSResolutions
Legacy
8 December 2000
88(2)R88(2)R
Legacy
13 November 2000
288aAppointment of Director or Secretary
Resolution
13 November 2000
RESOLUTIONSResolutions
Resolution
13 November 2000
RESOLUTIONSResolutions
Resolution
13 November 2000
RESOLUTIONSResolutions
Resolution
13 November 2000
RESOLUTIONSResolutions
Legacy
13 November 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Memorandum Articles
8 November 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
31 October 2000
MEM/ARTSMEM/ARTS
Legacy
31 October 2000
88(2)R88(2)R
Legacy
31 October 2000
88(2)R88(2)R
Legacy
31 October 2000
88(2)R88(2)R
Legacy
31 October 2000
88(2)R88(2)R
Legacy
31 October 2000
88(2)R88(2)R
Legacy
17 October 2000
88(2)R88(2)R
Legacy
26 June 2000
287Change of Registered Office
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
88(2)R88(2)R
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
123Notice of Increase in Nominal Capital
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
122122
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 March 2000
AAAnnual Accounts
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
88(2)R88(2)R
Resolution
22 February 2000
RESOLUTIONSResolutions
Resolution
22 February 2000
RESOLUTIONSResolutions
Resolution
22 February 2000
RESOLUTIONSResolutions
Resolution
22 February 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
123Notice of Increase in Nominal Capital
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
225Change of Accounting Reference Date
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
88(2)R88(2)R
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Resolution
17 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1997
123Notice of Increase in Nominal Capital
Incorporation Company
12 November 1996
NEWINCIncorporation