Background WavePink WaveYellow Wave

ANISA SUPPLY CHAIN SOLUTIONS LIMITED (03496176)

ANISA SUPPLY CHAIN SOLUTIONS LIMITED (03496176) is an active UK company. incorporated on 15 January 1998. with registered office in Fradley Park. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ANISA SUPPLY CHAIN SOLUTIONS LIMITED has been registered for 28 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
03496176
Status
active
Type
ltd
Incorporated
15 January 1998
Age
28 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANISA SUPPLY CHAIN SOLUTIONS LIMITED

ANISA SUPPLY CHAIN SOLUTIONS LIMITED is an active company incorporated on 15 January 1998 with the registered office located in Fradley Park. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ANISA SUPPLY CHAIN SOLUTIONS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03496176

LTD Company

Age

28 Years

Incorporated 15 January 1998

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 1 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

10 months left

Last Filed

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

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

ANISA GROUP LIMITED
From: 23 January 2008To: 16 October 2017
ANISA (UK) LIMITED
From: 15 January 1998To: 23 January 2008
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
From: 22 January 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 4 May 2020To: 22 January 2021
Sanderson House Manor Road Coventry CV1 2GF England
From: 27 November 2017To: 4 May 2020
, 140 Buckingham Palace Road, London, SW1W 9SA
From: 15 January 1998To: 27 November 2017
Timeline

41 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Oct 11
Director Left
Jun 17
Loan Secured
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Nov 17
Loan Cleared
Dec 17
Director Left
May 18
Loan Cleared
Jul 19
Director Left
Jan 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Capital Update
Mar 24
Owner Exit
Apr 24
Owner Exit
May 24
Capital Update
Aug 24
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

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 08 Mar 2020

CALLE, David Graeme

Resigned
10 Turnberry Lane, NorthamptonNN4 0PA
Secretary
Appointed 03 Jan 2001
Resigned 29 Jun 2001

JONES, Andrew Robert Edwin

Resigned
Chances Pitch Cottage, MalvernWR13 6HW
Secretary
Appointed 21 Apr 1999
Resigned 20 May 1999

JONES, Christopher Stuart

Resigned
Fieldview Lilbourne Lane, LutterworthLE17 6EH
Secretary
Appointed 29 Sept 2001
Resigned 04 Aug 2005

MOORE, Lionel Philip

Resigned
Stratton Chase Drive, Chalfont St. GilesHP8 4NS
Secretary
Appointed 04 Aug 2005
Resigned 31 Mar 2018

MORGAN, Crispin Huw

Resigned
34 Saint Johns Street, HuntingdonPE18 6DD
Secretary
Appointed 20 May 1999
Resigned 03 Jan 2001

TELFORD, Ross

Resigned
34 Beverley Road, Leamington SpaCV32 6PJ
Secretary
Appointed 15 Jan 1998
Resigned 21 Apr 1999

VICTORIA SQUARE SECRETARIES LIMITED

Resigned
1 Victoria Square, BirminghamB1 1BD
Corporate nominee secretary
Appointed 15 Jan 1998
Resigned 15 Jan 1998

CALLE, David Graeme

Resigned
10 Turnberry Lane, NorthamptonNN4 0PA
Born October 1964
Director
Appointed 01 Feb 2000
Resigned 29 Jun 2001

CAVE-PENNEY, Richard Lindley

Resigned
Nut Tree Cottage, Henley On ThamesRG9 4RX
Born June 1963
Director
Appointed 30 May 2003
Resigned 11 May 2006

CHALMERS, Karen Louise, Ms.

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1965
Director
Appointed 08 Mar 2020
Resigned 11 Dec 2020

CLEMENTS, Robert Kenneth

Resigned
Quinton, ThameOX9 2JZ
Born April 1964
Director
Appointed 19 Feb 2003
Resigned 30 Apr 2005

CUMMINGS, Sandra Ann

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

JONES, Christopher Stuart

Resigned
Fieldview Lilbourne Lane, LutterworthLE17 6EH
Born July 1947
Director
Appointed 09 Nov 2006
Resigned 30 Sept 2011

JONES, Christopher Stuart

Resigned
Fieldview Lilbourne Lane, LutterworthLE17 6EH
Born July 1947
Director
Appointed 02 Oct 2001
Resigned 04 Aug 2005

MCADAMS, Kevin James

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

MCCALL, William

Resigned
Arngibbon House, KippenFK8 3ES
Born March 1964
Director
Appointed 01 Nov 2005
Resigned 23 Oct 2006

MOGG, Richard David

Resigned
Manor Road, CoventryCV1 2GF
Born June 1976
Director
Appointed 23 Nov 2017
Resigned 13 Dec 2019

MOORE, Lionel Philip

Resigned
Stratton Chase Drive, Chalfont St. GilesHP8 4NS
Born July 1954
Director
Appointed 04 Aug 2005
Resigned 31 Mar 2018

NEWCOMBE, Ian

Resigned
Manor Road, CoventryCV1 2GF
Born August 1955
Director
Appointed 23 Nov 2017
Resigned 08 Mar 2020

PICASSO, Charles

Resigned
185 Lookout Drive, Dayton45419
Born July 1941
Director
Appointed 15 Jan 1998
Resigned 21 Apr 1999

REARDON, Alan

Resigned
10 Berryfields, WalsallWS9 0EE
Born March 1954
Director
Appointed 29 Jun 1999
Resigned 30 May 2003

RENSHAW, David Charles

Resigned
3 Swallow Drive, TarporleyCW6 0GD
Born March 1958
Director
Appointed 09 Nov 2006
Resigned 08 Mar 2020

SHARPE, Graham Edward

Resigned
10 Martin Close, Stratford Upon AvonCV37 6SF
Born December 1950
Director
Appointed 09 Nov 2006
Resigned 24 Apr 2017

TEAGUE, Peter Roy

Resigned
25 Woodhayes Road, LondonSW19 4RF
Born May 1954
Director
Appointed 22 Dec 1999
Resigned 11 May 2006

TELFORD, Ross

Resigned
Park House, KenilworthCV8 2RB
Born September 1947
Director
Appointed 15 Jan 1998
Resigned 08 Mar 2020

VICTORIA SQUARE DIRECTORS LIMITED

Resigned
1 Victoria Square, BirminghamB1 1BD
Corporate nominee director
Appointed 15 Jan 1998
Resigned 15 Jan 1998

VICTORIA SQUARE SECRETARIES LIMITED

Resigned
1 Victoria Square, BirminghamB1 1BD
Corporate nominee director
Appointed 15 Jan 1998
Resigned 15 Jan 1998

Persons with significant control

3

1 Active
2 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 08 May 2024
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 25 Apr 2024
Ceased 08 May 2024
Rushmills, NorthamptonNN4 7YB

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
Ceased 25 Apr 2024
Fundings
Financials
Latest Activities

Filing History

247

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
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
Capital Statement Capital Company With Date Currency Figure
6 August 2024
SH19Statement of Capital
Notification Of A Person With Significant Control
8 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 March 2024
SH19Statement of Capital
Legacy
20 March 2024
SH20SH20
Legacy
20 March 2024
CAP-SSCAP-SS
Resolution
20 March 2024
RESOLUTIONSResolutions
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 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 No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2022
AAAnnual Accounts
Legacy
18 March 2022
PARENT_ACCPARENT_ACC
Legacy
18 March 2022
GUARANTEE2GUARANTEE2
Legacy
18 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
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
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
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
24 June 2020
RESOLUTIONSResolutions
Memorandum Articles
24 June 2020
MAMA
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 October 2018
AA01Change of Accounting Reference Date
Auditors Resignation Company
25 June 2018
AUDAUD
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
26 April 2018
AAAnnual Accounts
Legacy
13 February 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
24 January 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 January 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 January 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 January 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 January 2018
RP04AR01RP04AR01
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Resolution
16 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
16 October 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2012
AR01AR01
Change Person Director Company With Change Date
11 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2012
CH03Change of Secretary Details
Legacy
13 December 2011
MG02MG02
Legacy
13 December 2011
MG02MG02
Legacy
13 December 2011
MG02MG02
Legacy
15 October 2011
MG01MG01
Resolution
12 October 2011
RESOLUTIONSResolutions
Resolution
12 October 2011
RESOLUTIONSResolutions
Resolution
12 October 2011
RESOLUTIONSResolutions
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
7 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
7 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Resolution
10 October 2009
RESOLUTIONSResolutions
Legacy
6 October 2009
MG01MG01
Legacy
6 October 2009
MG01MG01
Accounts With Accounts Type Group
9 April 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Group
10 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Certificate Change Of Name Company
23 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Auditors Resignation Company
11 August 2007
AUDAUD
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
5 March 2007
225Change of Accounting Reference Date
Memorandum Articles
23 January 2007
MEM/ARTSMEM/ARTS
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
88(2)R88(2)R
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Legacy
25 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
288cChange of Particulars
Legacy
31 May 2006
288cChange of Particulars
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 May 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
27 November 2005
288aAppointment of Director or Secretary
Legacy
27 November 2005
288aAppointment of Director or Secretary
Legacy
27 November 2005
288bResignation of Director or Secretary
Legacy
27 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 November 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 April 2003
AAAnnual Accounts
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288cChange of Particulars
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Accounts With Accounts Type Group
8 March 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Legacy
6 October 2001
403aParticulars of Charge Subject to s859A
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
287Change of Registered Office
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Resolution
23 October 2000
RESOLUTIONSResolutions
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Legacy
11 October 2000
403aParticulars of Charge Subject to s859A
Legacy
11 October 2000
403aParticulars of Charge Subject to s859A
Legacy
11 October 2000
403aParticulars of Charge Subject to s859A
Legacy
11 October 2000
403aParticulars of Charge Subject to s859A
Legacy
7 June 2000
123Notice of Increase in Nominal Capital
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Resolution
7 June 2000
RESOLUTIONSResolutions
Legacy
16 May 2000
395Particulars of Mortgage or Charge
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
287Change of Registered Office
Legacy
1 June 1999
88(2)R88(2)R
Legacy
1 June 1999
88(2)R88(2)R
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
1 June 1999
RESOLUTIONSResolutions
Legacy
1 June 1999
123Notice of Increase in Nominal Capital
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
25 May 1999
395Particulars of Mortgage or Charge
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288aAppointment of Director or Secretary
Memorandum Articles
23 April 1999
MEM/ARTSMEM/ARTS
Resolution
23 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
225Change of Accounting Reference Date
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Incorporation Company
15 January 1998
NEWINCIncorporation