Background WavePink WaveYellow Wave

SENTEC LTD (03452194)

SENTEC LTD (03452194) is an active UK company. incorporated on 14 October 1997. with registered office in Colwick Industrial Estate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 2 other business activities. SENTEC LTD has been registered for 28 years. Current directors include BENTLEY, Laurie James.

Company Number
03452194
Status
active
Type
ltd
Incorporated
14 October 1997
Age
28 years
Address
C/O Xylem Water Solutions Uk Ltd, Colwick Industrial Estate, NG4 2AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BENTLEY, Laurie James
SIC Codes
71122, 72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTEC LTD

SENTEC LTD is an active company incorporated on 14 October 1997 with the registered office located in Colwick Industrial Estate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 2 other business activities. SENTEC LTD was registered 28 years ago.(SIC: 71122, 72190, 74909)

Status

active

Active since 28 years ago

Company No

03452194

LTD Company

Age

28 Years

Incorporated 14 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 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

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

C/O Xylem Water Solutions Uk Ltd Private Road No 1 Colwick Industrial Estate, NG4 2AN,

Previous Addresses

C/O Xylem Water Solutions Uk Ltd Private Road No 1 Colwick Industrial Estate Nottingham NG4 2AN England
From: 30 December 2024To: 30 December 2024
Third Floor 1 New Fetter Lane London EC4A 1AN England
From: 4 May 2020To: 30 December 2024
Fifth Floor Office 210 High Holborn London WC1V 7DL England
From: 8 April 2020To: 4 May 2020
Third Floor 1 New Fetter Lane London EC4A 1AN England
From: 24 November 2015To: 8 April 2020
, 5 the Westbrook Centre, Milton Road, Cambridge, CB4 1YG
From: 16 March 2010To: 24 November 2015
, Brunswick House, 61-69 Newmarket Road, Cambridge, Cambridgeshire, CB5 8EG
From: 14 October 1997To: 16 March 2010
Timeline

60 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Nov 09
Funding Round
Nov 09
Funding Round
Nov 09
Capital Reduction
Apr 10
Share Buyback
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Dec 11
Funding Round
Jan 13
Director Left
Apr 13
Funding Round
Apr 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Feb 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Feb 15
Loan Cleared
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Loan Cleared
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jul 19
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Funding Round
Dec 24
Capital Update
Dec 24
Director Left
Dec 25
27
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

TANCRED, Nicola

Active
Colwick, NottinghamNG4 2AN
Secretary
Appointed 01 Nov 2024

BENTLEY, Laurie James

Active
Colwick, NottinghamNG4 2AN
Born December 1982
Director
Appointed 01 Nov 2024

BOND, Elizabeth

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Secretary
Appointed 17 Aug 2017
Resigned 01 Nov 2024

ENGLAND, James Mark

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Secretary
Appointed 18 Nov 2015
Resigned 17 Aug 2017

GIBSON, Jacqueline

Resigned
17 The Sycamores, BluntishamPE28 3XW
Secretary
Appointed 19 Sept 2000
Resigned 23 May 2003

HICKEY, Patrick Julian

Resigned
16 Tenison Road, CambridgeCB1 2DW
Secretary
Appointed 14 Oct 1997
Resigned 14 Oct 1997

HOWE, Andrew Robert Linton

Resigned
30 Woodfields, MountfitchetCM24 8AR
Secretary
Appointed 14 Oct 1997
Resigned 19 Sept 2000

TOWERS, Adrian Anthony

Resigned
Huntsmill, CambridgeCB21 5RH
Secretary
Appointed 23 May 2003
Resigned 03 Oct 2014

ALLISON, Petter

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born May 1961
Director
Appointed 01 Nov 2014
Resigned 18 Nov 2015

BAYS, Dennis Randall

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born April 1955
Director
Appointed 18 Nov 2015
Resigned 15 Aug 2017

BOND, Elizabeth

Resigned
Radio House, CambridgeCB4 1DL
Born November 1973
Director
Appointed 01 Nov 2024
Resigned 04 Dec 2025

BRIDGLAND, David Vernon

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born August 1965
Director
Appointed 01 Aug 2013
Resigned 18 Nov 2015

BRIGGS, Megan

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born June 1981
Director
Appointed 18 Nov 2015
Resigned 15 Aug 2017

BURSTALL, Oliver William John

Resigned
Church Road, HuntingdonPE28 0PA
Born September 1977
Director
Appointed 26 Nov 2008
Resigned 31 Mar 2013

COLBY, Edward Grellier

Resigned
7 Magrath Avenue, CambridgeCB4 3AH
Born May 1970
Director
Appointed 23 Jul 1999
Resigned 31 Jan 2014

COX, Garry Edward

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born March 1967
Director
Appointed 18 Nov 2015
Resigned 28 Jun 2019

DAMES, Andrew Nicholas

Resigned
78 Hartington Grove, CambridgeCB1 7UB
Born November 1961
Director
Appointed 14 Oct 1997
Resigned 26 Mar 2010

ENGLAND, James Mark

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born October 1965
Director
Appointed 23 Oct 2014
Resigned 01 Nov 2024

ENGLAND, James Mark

Resigned
44a Butt Lane, CambridgeCB4 6DG
Born October 1965
Director
Appointed 23 Jul 1999
Resigned 24 Oct 2013

FRYERS, Thomas Clayton

Resigned
Chalk Barn, NewmarketCB8 0UU
Born February 1956
Director
Appointed 26 Nov 2003
Resigned 24 Oct 2013

GARRETT, Colin Alexander

Resigned
812 Warwick Road, SolihullB91 3EU
Born February 1957
Director
Appointed 21 Aug 2002
Resigned 18 Nov 2015

HEALY, David, Dr

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born January 1971
Director
Appointed 17 Aug 2017
Resigned 17 Aug 2017

HEALY, David, Dr

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born January 1971
Director
Appointed 15 Aug 2017
Resigned 01 Nov 2024

HOWE, Andrew Robert Linton

Resigned
Ambledown, CulverstoneDA13 0DP
Born December 1962
Director
Appointed 14 Oct 1997
Resigned 18 Nov 2015

KING, Richard Ashton

Resigned
8 Barrow Road, CambridgeCB2 2AS
Born August 1929
Director
Appointed 19 Mar 1998
Resigned 28 Feb 2011

MAHON, Stephen William, Dr

Resigned
9 Deacons Lane, ElyCB7 4PS
Born September 1968
Director
Appointed 31 May 2002
Resigned 18 Jul 2003

ROUSSOPOULOS, Kimon, Dr

Resigned
204 Chesterton Road, CambridgeCB4 1NE
Born January 1964
Director
Appointed 03 Apr 2006
Resigned 17 Jul 2008

SHELLEY, Christopher Ray

Resigned
1 New Fetter Lane, LondonEC4A 1AN
Born January 1972
Director
Appointed 25 Jun 2013
Resigned 18 Nov 2015

TOWERS, Adrian Anthony

Resigned
31 Huntsmill, CambridgeCB1 5RH
Born January 1958
Director
Appointed 23 Jun 2004
Resigned 03 Oct 2014

WILSON, Margaret Caroline

Resigned
55 Queen Street, NewmarketCB8 8EX
Born January 1964
Director
Appointed 14 Oct 1997
Resigned 14 Oct 1997

Persons with significant control

1

1 New Fetter Lane, LondonEC4A 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Legacy
15 October 2025
RP01SH01RP01SH01
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
SH20SH20
Legacy
17 December 2024
CAP-SSCAP-SS
Resolution
17 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Auditors Resignation Company
14 October 2020
AUDAUD
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
5 October 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Sail Address Company With New Address
4 October 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
23 December 2015
RP04RP04
Second Filing Of Form With Form Type
23 December 2015
RP04RP04
Second Filing Of Form With Form Type
23 December 2015
RP04RP04
Second Filing Of Form With Form Type
23 December 2015
RP04RP04
Second Filing Of Form With Form Type
23 December 2015
RP04RP04
Second Filing Of Form With Form Type
23 December 2015
RP04RP04
Second Filing Of Form With Form Type
22 December 2015
RP04RP04
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 November 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Capital Allotment Shares
23 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Capital Allotment Shares
26 April 2013
SH01Allotment of Shares
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Capital Allotment Shares
14 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Person Secretary Company With Change Date
27 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Legacy
20 June 2011
MG02MG02
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Capital Cancellation Shares
28 April 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2010
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Legacy
10 March 2010
MG01MG01
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
3 December 2009
MG01MG01
Capital Allotment Shares
27 November 2009
SH01Allotment of Shares
Capital Allotment Shares
27 November 2009
SH01Allotment of Shares
Capital Allotment Shares
27 November 2009
SH01Allotment of Shares
Legacy
20 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
7 October 2009
88(2)Return of Allotment of Shares
Legacy
8 September 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Legacy
2 February 2008
88(2)R88(2)R
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
4 October 2007
88(2)R88(2)R
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
10 April 2006
88(2)R88(2)R
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
88(2)R88(2)R
Legacy
11 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 June 2005
AAAnnual Accounts
Resolution
1 June 2005
RESOLUTIONSResolutions
Legacy
3 May 2005
288cChange of Particulars
Legacy
3 May 2005
288cChange of Particulars
Legacy
3 May 2005
88(2)R88(2)R
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
16 January 2004
403aParticulars of Charge Subject to s859A
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Resolution
4 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 March 2003
AAAnnual Accounts
Resolution
9 February 2003
RESOLUTIONSResolutions
Legacy
13 January 2003
88(2)R88(2)R
Legacy
30 October 2002
88(2)R88(2)R
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2002
403aParticulars of Charge Subject to s859A
Legacy
24 September 2002
395Particulars of Mortgage or Charge
Legacy
2 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
17 July 2002
287Change of Registered Office
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
17 May 2002
88(2)R88(2)R
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
88(2)R88(2)R
Legacy
20 September 2001
88(2)R88(2)R
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
15 January 2001
122122
Legacy
15 January 2001
169169
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
25 September 2000
88(2)Return of Allotment of Shares
Legacy
7 August 2000
88(2)R88(2)R
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
24 December 1999
88(2)R88(2)R
Legacy
24 December 1999
88(2)R88(2)R
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
88(2)R88(2)R
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
10 March 1999
88(2)R88(2)R
Legacy
10 March 1999
288cChange of Particulars
Legacy
30 October 1998
363sAnnual Return (shuttle)
Legacy
28 October 1998
88(2)R88(2)R
Legacy
21 June 1998
88(2)R88(2)R
Legacy
12 May 1998
88(2)R88(2)R
Legacy
1 April 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
88(2)R88(2)R
Legacy
26 March 1998
123Notice of Increase in Nominal Capital
Resolution
26 March 1998
RESOLUTIONSResolutions
Resolution
26 March 1998
RESOLUTIONSResolutions
Resolution
26 March 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
287Change of Registered Office
Legacy
27 February 1998
287Change of Registered Office
Legacy
2 December 1997
88(2)R88(2)R
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Incorporation Company
14 October 1997
NEWINCIncorporation