Background WavePink WaveYellow Wave

EXPANSYS LIMITED (03593277)

EXPANSYS LIMITED (03593277) is an active UK company. incorporated on 6 July 1998. with registered office in Marlow,. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. EXPANSYS LIMITED has been registered for 27 years. Current directors include ZAIDI, Sheraz Mehdi.

Company Number
03593277
Status
active
Type
ltd
Incorporated
6 July 1998
Age
27 years
Address
Network House, Globe Business Park,, Marlow,, SL7 1EY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
ZAIDI, Sheraz Mehdi
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPANSYS LIMITED

EXPANSYS LIMITED is an active company incorporated on 6 July 1998 with the registered office located in Marlow,. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. EXPANSYS LIMITED was registered 27 years ago.(SIC: 64204)

Status

active

Active since 27 years ago

Company No

03593277

LTD Company

Age

27 Years

Incorporated 6 July 1998

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

EXPANSYS PLC
From: 13 March 2007To: 17 December 2014
MOBILE AND WIRELESS GROUP LIMITED
From: 11 May 2005To: 13 March 2007
EXPANSYS HOLDINGS LIMITED
From: 6 February 2003To: 11 May 2005
EXPANSYS LIMITED
From: 23 October 1998To: 6 February 2003
HALLCO 235 LIMITED
From: 6 July 1998To: 23 October 1998
Contact
Address

Network House, Globe Business Park, Third Avenue, Marlow,, SL7 1EY,

Previous Addresses

Network House Globe Park Marlow Buckinghamshire SL7 1EY
From: 17 June 2011To: 4 February 2025
Rutherford House 40 Pencroft Way Manchester Science Park Manchester M15 6SZ
From: 5 July 2010To: 17 June 2011
3 Hardman Square Spinningfields Manchester M3 3EB
From: 6 July 1998To: 5 July 2010
Timeline

49 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Joined
May 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Dec 14
Loan Cleared
May 15
Loan Secured
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
May 17
New Owner
Jun 17
Capital Update
Oct 18
Loan Secured
Nov 18
Director Left
Sept 19
Funding Round
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Feb 20
Loan Secured
Apr 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Capital Update
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Dec 25
Director Joined
Dec 25
4
Funding
31
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

HOLDGATE, James Edward Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Secretary
Appointed 26 Sept 2014

ZAIDI, Sheraz Mehdi

Active
Globe Business Park,, Marlow,SL7 1EY
Born April 1976
Director
Appointed 31 Dec 2025

ELTZE, Timothy Heinrich

Resigned
40 Pencroft Way, ManchesterM15 6SZ
Secretary
Appointed 21 Jun 2010
Resigned 16 May 2011

KENYON, Christopher Anthony

Resigned
438 Hale Road, AltrinchamWA15 8TH
Secretary
Appointed 24 Sept 1998
Resigned 19 Nov 1999

MUSCROFT, Matthew

Resigned
12 Alma Road, SaleM33 4HB
Secretary
Appointed 19 Nov 1999
Resigned 30 Mar 2005

OGLE, Christopher John Rathmell

Resigned
Network House, MarlowSL7 1EY
Secretary
Appointed 16 May 2011
Resigned 26 Sept 2014

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 06 Jul 1998
Resigned 24 Sept 1998

HBJGW MANCHESTER SECRETARIES LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate secretary
Appointed 30 Mar 2005
Resigned 21 Jun 2010

ALI, Peter Aeneas

Resigned
Globe Park, MarlowSL7 1EY
Born July 1974
Director
Appointed 26 Sept 2014
Resigned 01 Apr 2016

BUTTERWORTH, Roger

Resigned
33 Arlington Crescent, WilmslowSK9 6BH
Born August 1968
Director
Appointed 30 Aug 2000
Resigned 28 Jan 2010

CATTERSON, Anthony James Christopher

Resigned
Globe Park, MarlowSL7 1EY
Born June 1968
Director
Appointed 29 Jan 2010
Resigned 31 Jul 2015

COLLIE, Brian Joseph

Resigned
Globe Park, MarlowSL7 1EY
Born August 1954
Director
Appointed 01 Nov 2010
Resigned 25 Apr 2014

DALY, Richard Paul

Resigned
Globe Park, MarlowSL7 1EY
Born May 1964
Director
Appointed 01 Jul 2015
Resigned 01 Apr 2016

DAWBER, Graham Derek

Resigned
Globe Park, MarlowSL7 1EY
Born July 1948
Director
Appointed 03 Apr 2007
Resigned 24 Apr 2014

DONOVAN, Fergal

Resigned
Globe Park, MarlowSL7 1EY
Born June 1970
Director
Appointed 01 Apr 2016
Resigned 11 Sept 2019

ELTZE, Timothy Heinrich

Resigned
Globe Park, MarlowSL7 1EY
Born February 1972
Director
Appointed 14 May 2010
Resigned 18 Jan 2012

FREDERIC, Powt

Resigned
Rue De Chio, Residence Port Pallas-Apart 108
Born October 1966
Director
Appointed 13 Dec 2006
Resigned 05 Jul 2010

HON, Chi Wan Colman

Resigned
Globe Park, MarlowSL7 1EY
Born January 1964
Director
Appointed 30 Jun 2021
Resigned 29 Jun 2023

HULME, Cate

Resigned
42 Mauldeth Road, ManchesterM20 4WD
Born April 1973
Director
Appointed 03 Jan 2006
Resigned 05 Jul 2010

JONES, Peter David

Resigned
Globe Park, MarlowSL7 1EY
Born March 1966
Director
Appointed 05 Jul 2010
Resigned 26 Sept 2014

KENYON, Christopher Anthony

Resigned
438 Hale Road, AltrinchamWA15 8TH
Born January 1948
Director
Appointed 24 Sept 1998
Resigned 19 Nov 1999

KYDD, Matthew Graham Raymond

Resigned
1 Parkfield Court, AltrinchamWA14 2BU
Born February 1972
Director
Appointed 24 Sept 1998
Resigned 12 Mar 2007

MUTTRAM, Stephen Mark

Resigned
2808 Luke Road, Bloomington
Born June 1965
Director
Appointed 13 Dec 2006
Resigned 07 Jun 2010

OGLE, Christopher John Rathmell

Resigned
Network House, MarlowSL7 1EY
Born March 1962
Director
Appointed 16 May 2011
Resigned 30 Sept 2014

PETTITT, Michael John

Resigned
Globe Business Park,, Marlow,SL7 1EY
Born July 1977
Director
Appointed 29 Jun 2023
Resigned 31 Dec 2025

ROBERTS, Barry Arthur

Resigned
7 Tudor Lawns, WakefieldWF2 0UU
Born June 1949
Director
Appointed 03 Apr 2007
Resigned 21 Oct 2008

VINCENT, Stephen Mark

Resigned
Globe Park, MarlowSL7 1EY
Born July 1970
Director
Appointed 22 Jul 2009
Resigned 26 Sept 2014

WIGLEY, Robert Charles Michael

Resigned
Globe Park, MarlowSL7 1EY
Born February 1961
Director
Appointed 05 Jul 2010
Resigned 24 Apr 2014

WILLCOX, Nicholas David

Resigned
Globe Park, MarlowSL7 1EY
Born May 1970
Director
Appointed 01 Apr 2016
Resigned 30 Jun 2021

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 06 Jul 1998
Resigned 24 Sept 1998

Persons with significant control

4

1 Active
3 Ceased
St Helier, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Third Avenue, MarlowSL7 1EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 20 Feb 2020
Esplanade, Jersey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2017
Ceased 29 Nov 2019

Mr Peter David Jones

Ceased
Globe Park, MarlowSL7 1EY
Born March 1966

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 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

261

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Legacy
15 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 June 2021
SH19Statement of Capital
Legacy
15 June 2021
CAP-SSCAP-SS
Resolution
15 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 December 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Legacy
30 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2018
SH19Statement of Capital
Legacy
30 October 2018
CAP-SSCAP-SS
Resolution
30 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
17 December 2014
CERT10CERT10
Re Registration Memorandum Articles
17 December 2014
MARMAR
Resolution
17 December 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 December 2014
RR02RR02
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
29 August 2014
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
28 July 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
9 August 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Legacy
4 January 2012
MG02MG02
Legacy
4 January 2012
MG02MG02
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Move Registers To Sail Company
8 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 October 2010
AAAnnual Accounts
Resolution
28 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
1 September 2010
AR01AR01
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Resolution
10 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 August 2010
AP01Appointment of Director
Legacy
30 July 2010
MG01MG01
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Resolution
12 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Legacy
9 July 2010
MG01MG01
Appoint Person Secretary Company With Name
5 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Legacy
23 June 2010
MG02MG02
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Auditors Resignation Company
18 May 2010
AUDAUD
Appoint Person Director Company With Name
6 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Resolution
22 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Legacy
17 June 2009
123Notice of Increase in Nominal Capital
Resolution
17 June 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
288cChange of Particulars
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 November 2008
AAAnnual Accounts
Legacy
22 October 2008
288bResignation of Director or Secretary
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
31 July 2008
363aAnnual Return
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Legacy
23 December 2007
288cChange of Particulars
Accounts With Accounts Type Group
5 October 2007
AAAnnual Accounts
Legacy
24 September 2007
287Change of Registered Office
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
353a353a
Legacy
12 April 2007
123Notice of Increase in Nominal Capital
Legacy
12 April 2007
122122
Legacy
21 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
13 March 2007
CERT7CERT7
Re Registration Memorandum Articles
13 March 2007
MARMAR
Accounts Balance Sheet
13 March 2007
BSBS
Auditors Statement
13 March 2007
AUDSAUDS
Auditors Report
13 March 2007
AUDRAUDR
Legacy
13 March 2007
43(3)e43(3)e
Legacy
13 March 2007
43(3)43(3)
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Resolution
13 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
20 February 2007
88(2)R88(2)R
Legacy
20 February 2007
88(2)R88(2)R
Legacy
23 January 2007
288cChange of Particulars
Legacy
17 January 2007
403aParticulars of Charge Subject to s859A
Legacy
17 January 2007
403aParticulars of Charge Subject to s859A
Resolution
3 January 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
88(2)R88(2)R
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
88(3)88(3)
Legacy
16 May 2006
88(2)R88(2)R
Legacy
16 May 2006
88(3)88(3)
Legacy
16 May 2006
88(2)R88(2)R
Legacy
16 May 2006
128(4)128(4)
Legacy
16 May 2006
123Notice of Increase in Nominal Capital
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Legacy
6 April 2006
288cChange of Particulars
Accounts With Accounts Type Group
10 January 2006
AAAnnual Accounts
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
288cChange of Particulars
Legacy
5 April 2005
287Change of Registered Office
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
31 August 2004
288cChange of Particulars
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
169169
Legacy
8 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 October 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 February 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Resolution
31 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Legacy
12 January 2002
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
403aParticulars of Charge Subject to s859A
Statement Of Affairs
3 July 2001
SASA
Legacy
3 July 2001
88(2)R88(2)R
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
23 April 2001
122122
Legacy
23 April 2001
123Notice of Increase in Nominal Capital
Legacy
23 April 2001
88(2)R88(2)R
Legacy
9 April 2001
395Particulars of Mortgage or Charge
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 March 2001
AAAnnual Accounts
Legacy
6 September 2000
88(2)R88(2)R
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
225Change of Accounting Reference Date
Legacy
10 January 2000
287Change of Registered Office
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 October 1999
395Particulars of Mortgage or Charge
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
20 June 1999
225Change of Accounting Reference Date
Legacy
15 March 1999
88(2)R88(2)R
Certificate Change Of Name Company
22 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
225Change of Accounting Reference Date
Legacy
8 October 1998
287Change of Registered Office
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Incorporation Company
6 July 1998
NEWINCIncorporation