Background WavePink WaveYellow Wave

APTEAN LIMITED (03399429)

APTEAN LIMITED (03399429) is an active UK company. incorporated on 7 July 1997. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in business and domestic software development. APTEAN LIMITED has been registered for 28 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
03399429
Status
active
Type
ltd
Incorporated
7 July 1997
Age
28 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APTEAN LIMITED

APTEAN LIMITED is an active company incorporated on 7 July 1997 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. APTEAN LIMITED was registered 28 years ago.(SIC: 62012)

Status

active

Active since 28 years ago

Company No

03399429

LTD Company

Age

28 Years

Incorporated 7 July 1997

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

PIVOTAL CORPORATION LIMITED
From: 23 August 1999To: 21 May 2014
PIVOTAL SOFTWARE LIMITED
From: 13 August 1997To: 23 August 1999
ROWGROVE LIMITED
From: 7 July 1997To: 13 August 1997
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
From: 9 April 2021To: 18 August 2022
7 Rushmills Northampton NN4 7YB England
From: 4 December 2015To: 9 April 2021
Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL
From: 15 January 2014To: 4 December 2015
Building C Trinity Court Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL England
From: 14 January 2014To: 15 January 2014
Fao: Legal Dpt., Pioneer House 7 Rushmills Northampton NN4 7YB
From: 7 July 1997To: 14 January 2014
Timeline

42 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Mar 11
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Dec 13
Loan Cleared
Feb 14
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Nov 18
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Owner Exit
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Funding Round
Nov 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Funding Round
Apr 25
Funding Round
Jan 26
4
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 05 Mar 2024

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 10 Jul 2015

ANTOINE, Eloise Anne-Marie

Resigned
Flat 1, NorthamptonNN1 3EA
Secretary
Appointed 12 Dec 2005
Resigned 01 Mar 2007

BATESON, Anne Rosalind

Resigned
High Trees Kirby Road, Frinton On SeaCO13 0HZ
Secretary
Appointed 07 Jul 1997
Resigned 13 Aug 1997

BEAULIEU, Andre

Resigned
13633 18th Avenue, South Surrey
Secretary
Appointed 02 Nov 2001
Resigned 15 Aug 2003

COEN, Timothy Fredericks

Resigned
Davis Drive, AtlantaGA 30327
Secretary
Appointed 03 Apr 2009
Resigned 03 Apr 2009

CUMMINGS, Julian

Resigned
Fao: Legal Dpt., Pioneer House, NorthamptonNN4 7YB
Secretary
Appointed 07 Jan 2011
Resigned 13 Nov 2012

INMAN, Peter

Resigned
3885 Brockton Crescent, V7v 2l6 CanadaFOREIGN
Secretary
Appointed 13 Aug 1997
Resigned 03 Jun 1998

KANTELIP, Raphael

Resigned
Duke Street, WindsorSL4 1SJ
Secretary
Appointed 01 Sept 2009
Resigned 06 Jan 2011

MARCHANT, Michael William

Resigned
21 Elvaston Place, LondonSW7 5QE
Secretary
Appointed 17 May 2004
Resigned 11 Aug 2005

MASSEUR, Franciscus Leonardus Lodewijk Arthur

Resigned
Divertimentostraat 4, AlmereEC 1312
Secretary
Appointed 03 Apr 2009
Resigned 01 Sept 2009

MIFSUD, Vince

Resigned
1142 Westdlae Road, Ontario
Secretary
Appointed 09 Sept 1999
Resigned 16 Oct 2001

PAILHES, Martin Firmin Joseph

Resigned
Flat 1 Summer View Court Mill Street, LutonLU1 2NA
Secretary
Appointed 11 Aug 2005
Resigned 29 Nov 2005

TAYLOR, Robert William

Resigned
24 Pooley Green Road, EghamTW20 8AF
Secretary
Appointed 01 Mar 2007
Resigned 03 Apr 2009

WENKOFF, Carman

Resigned
206 1717 Haro Street, VancouverU6G 1H1
Secretary
Appointed 03 Jun 1998
Resigned 09 Sept 1999

BEAULIEU, Andre

Resigned
13633 18th Avenue, South Surrey
Born May 1963
Director
Appointed 02 Nov 2001
Resigned 15 Aug 2003

BURKETT, Vincent

Resigned
Rushmills, NorthamptonNN4 7YB
Born December 1964
Director
Appointed 01 Dec 2012
Resigned 10 Jul 2015

CHALMERS, Karen Louise, Ms.

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1965
Director
Appointed 01 Jan 2020
Resigned 11 Dec 2020

COEN, Timothy Fredericks

Resigned
Davis Drive, AtlantaGA 30327
Born September 1955
Director
Appointed 03 Apr 2009
Resigned 03 Apr 2009

CUMMINGS, Julian Timothy

Resigned
Fao: Legal Dpt., Pioneer House, NorthamptonNN4 7YB
Born September 1971
Director
Appointed 07 Jan 2011
Resigned 13 Nov 2012

CUMMINGS, Sandra Ann

Resigned
Rushmills, NorthamptonNN4 7YB
Born July 1964
Director
Appointed 08 Sept 2016
Resigned 11 Dec 2020

DEXTER, Stephen, Vp

Resigned
Fao: Legal Dpt., Pioneer House, NorthamptonNN4 7YB
Born June 1968
Director
Appointed 07 Jan 2011
Resigned 01 Dec 2012

FRANCIS, Norman

Resigned
2576 Bellevue Avenue, V7v 1e4
Born September 1949
Director
Appointed 13 Aug 1997
Resigned 12 Nov 2001

HAINES, Charles Rupert

Resigned
65 Balglass Road, HowthIRISH
Born May 1967
Director
Appointed 12 Jan 2004
Resigned 13 Jan 2006

HICKEY, James

Resigned
Rushmills, NorthamptonNN4 7YB
Born August 1957
Director
Appointed 01 Dec 2012
Resigned 10 Jul 2015

KANTELIP, Raphael

Resigned
Duke Street, WindsorSL4 1SJ
Born October 1971
Director
Appointed 01 Sept 2009
Resigned 06 Jan 2011

LAI, Poh Lim

Resigned
24 Redwood Drive, Leighton BuzzardLU7 0TA
Born March 1957
Director
Appointed 07 Jul 1997
Resigned 13 Aug 1997

LAVELLE, Matthew

Resigned
Concord Creek Trail, CummingGA 30041
Born April 1966
Director
Appointed 03 Apr 2009
Resigned 07 Jan 2011

MARCHANT, Michael William

Resigned
21 Elvaston Place, LondonSW7 5QE
Born July 1964
Director
Appointed 17 May 2004
Resigned 01 Jun 2006

MASSEUR, Franciscus Leonardus Lodewijk Arthur

Resigned
Divertimentostraat 4, AlmereEC 1312
Born November 1959
Director
Appointed 15 May 2006
Resigned 01 Sept 2009

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

O'HARA, John Edward

Resigned
49 Cambridge Road, TwickenhamTW1 2TJ
Born June 1956
Director
Appointed 01 Jul 2001
Resigned 31 Mar 2005

OVERTVELD, Alexander Isaac Murdoch

Resigned
London, AscotSL5 8BY
Born May 1967
Director
Appointed 01 Apr 2005
Resigned 29 Sept 2005

SAKPAL, Sureshchandra Vishwas

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1970
Director
Appointed 10 Jul 2015
Resigned 08 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019

Mr. Robert Smith

Ceased
Rushmills, NorthamptonNN4 7YB
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Apr 2019
Fundings
Financials
Latest Activities

Filing History

207

Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Capital Allotment Shares
16 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
25 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2024
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
22 March 2024
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2023
MR01Registration of a Charge
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2022
AAAnnual Accounts
Legacy
23 February 2022
PARENT_ACCPARENT_ACC
Legacy
23 February 2022
GUARANTEE2GUARANTEE2
Legacy
23 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2021
AAAnnual Accounts
Legacy
12 April 2021
PARENT_ACCPARENT_ACC
Legacy
12 April 2021
AGREEMENT2AGREEMENT2
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
9 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Resolution
16 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2020
CC04CC04
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Certificate Change Of Name Company
21 May 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 March 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Resolution
7 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Resolution
8 November 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
8 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
26 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
3 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
288cChange of Particulars
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288cChange of Particulars
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
287Change of Registered Office
Legacy
10 May 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
21 March 2001
287Change of Registered Office
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Certificate Change Of Name Company
20 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1999
287Change of Registered Office
Legacy
26 April 1999
244244
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
18 September 1998
225Change of Accounting Reference Date
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
363sAnnual Return (shuttle)
Resolution
28 August 1997
RESOLUTIONSResolutions
Legacy
28 August 1997
287Change of Registered Office
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 1997
NEWINCIncorporation