Background WavePink WaveYellow Wave

ACIS GROUP LIMITED (03593345)

ACIS GROUP LIMITED (03593345) is an active UK company. incorporated on 6 July 1998. with registered office in Gainsborough. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. ACIS GROUP LIMITED has been registered for 27 years. Current directors include ADAM, Matthew James, BACON, Catherine, GLOVER, David and 9 others.

Company Number
03593345
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 1998
Age
27 years
Address
Acis House, Gainsborough, DN21 1GG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ADAM, Matthew James, BACON, Catherine, GLOVER, David, HAYWOOD, Julie Ann, HODSON, Carole Anne, MILNER, Paul Edward, MIRZA, Sami, NOBLE, Peter Nicholas, SATCHWELL, Paul, WESTBY, John Richard, WILKIN, Paul, WILSON, Holly Janine
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACIS GROUP LIMITED

ACIS GROUP LIMITED is an active company incorporated on 6 July 1998 with the registered office located in Gainsborough. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. ACIS GROUP LIMITED was registered 27 years ago.(SIC: 68201)

Status

active

Active since 27 years ago

Company No

03593345

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 6 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

WEST LINKS HOUSING LIMITED
From: 6 July 1998To: 18 December 2000
Contact
Address

Acis House Bridge Street Gainsborough, DN21 1GG,

Timeline

78 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Oct 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Apr 13
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Aug 14
Loan Secured
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
May 15
Director Joined
Jun 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Mar 16
Loan Secured
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Feb 19
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Dec 24
Director Left
Jul 25
Loan Secured
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BACON, Gregory Paul

Active
Acis House, GainsboroughDN21 1GG
Secretary
Appointed 07 Mar 2025

ADAM, Matthew James

Active
Acis House, GainsboroughDN21 1GG
Born January 1984
Director
Appointed 30 Sept 2024

BACON, Catherine

Active
Acis House, GainsboroughDN21 1GG
Born October 1968
Director
Appointed 29 Sept 2025

GLOVER, David

Active
Acis House, GainsboroughDN21 1GG
Born September 1959
Director
Appointed 30 Sept 2024

HAYWOOD, Julie Ann

Active
Acis House, GainsboroughDN21 1GG
Born August 1963
Director
Appointed 26 Sept 2022

HODSON, Carole Anne

Active
Acis House, GainsboroughDN21 1GG
Born September 1960
Director
Appointed 24 Sept 2018

MILNER, Paul Edward

Active
Acis House, GainsboroughDN21 1GG
Born October 1965
Director
Appointed 29 Sept 2025

MIRZA, Sami

Active
Acis House, GainsboroughDN21 1GG
Born September 1988
Director
Appointed 25 Sept 2023

NOBLE, Peter Nicholas

Active
Acis House, GainsboroughDN21 1GG
Born December 1957
Director
Appointed 29 Sept 2025

SATCHWELL, Paul

Active
Acis House, GainsboroughDN21 1GG
Born February 1979
Director
Appointed 25 Sept 2017

WESTBY, John Richard

Active
Acis House, GainsboroughDN21 1GG
Born July 1951
Director
Appointed 25 Sept 2023

WILKIN, Paul

Active
Acis House, GainsboroughDN21 1GG
Born August 1962
Director
Appointed 26 Sept 2022

WILSON, Holly Janine

Active
Acis House, GainsboroughDN21 1GG
Born June 1980
Director
Appointed 25 Sept 2023

BACON, Gregory Paul

Resigned
Acis House, GainsboroughDN21 1GG
Secretary
Appointed 23 Sept 2016
Resigned 31 Jul 2017

BLENKINSOP, Russell Charles Simon

Resigned
8 The Corner, NottinghamNG14 7AE
Secretary
Appointed 21 May 2009
Resigned 28 Feb 2014

CARSON, Michael Andrew

Resigned
101 Burr Close, LondonE1 9ND
Secretary
Appointed 06 Jul 1998
Resigned 11 Nov 1998

HARRISON, James Douglas Mckaig

Resigned
2 Paddock Lane East, GainsboroughDN21 3NG
Secretary
Appointed 11 Nov 1998
Resigned 14 Dec 2005

HATCHMAN, Simon James

Resigned
Acis House, GainsboroughDN21 1GG
Secretary
Appointed 01 Oct 2015
Resigned 23 Sept 2016

KELLY, Catherine Alice

Resigned
Acis House, GainsboroughDN21 1GG
Secretary
Appointed 31 Jul 2017
Resigned 07 Mar 2025

WABY, Valerie Ann

Resigned
Acis House, GainsboroughDN21 1GG
Secretary
Appointed 01 Jan 2014
Resigned 30 Sept 2015

WABY, Valerie Ann

Resigned
26 Deepdale Lane, NettlehamLN2 2LT
Secretary
Appointed 14 Dec 2005
Resigned 21 May 2009

BARKER, Richard

Resigned
N/A, HorncastleLN9 6AL
Born December 1942
Director
Appointed 24 Jan 2008
Resigned 28 Sept 2015

BARTON, Peter James Frederick

Resigned
Paddock House Owmby Road, Market RasenLN8 2DD
Born May 1943
Director
Appointed 09 May 2002
Resigned 21 Jan 2004

BATES, Maurice

Resigned
2 The Chapel, Market RasenLN8 3YS
Born February 1928
Director
Appointed 17 Dec 1999
Resigned 03 Oct 2002

BENNETT, Deborah Mary

Resigned
Acis House, GainsboroughDN21 1GG
Born May 1957
Director
Appointed 28 Sept 2015
Resigned 25 Sept 2017

BOLTON, Suzanne Jayne

Resigned
Acis House, GainsboroughDN21 1GG
Born July 1964
Director
Appointed 28 Sept 2020
Resigned 26 Sept 2022

BONACCORSI, Sheila Ann

Resigned
29 Highfields, LincolnLN2 2ST
Born July 1940
Director
Appointed 11 Nov 1998
Resigned 12 Feb 2002

BRENNAN, Sean Alexander

Resigned
Acis House, GainsboroughDN21 1GG
Born May 1984
Director
Appointed 28 Sept 2011
Resigned 10 Feb 2013

BROWN, Thomas

Resigned
3 Ridge View, GainsboroughDN21 5EB
Born October 1945
Director
Appointed 15 May 2000
Resigned 23 Mar 2001

BUTTERY, Roger

Resigned
12 Larch Avenue, LincolnLN2 2GB
Born April 1946
Director
Appointed 21 Oct 2004
Resigned 28 Sept 2011

BUTTERY, Roger

Resigned
12 Larch Avenue, LincolnLN2 2GB
Born April 1946
Director
Appointed 07 Jan 1999
Resigned 15 Sept 2000

CARSON, Michael Andrew

Resigned
101 Burr Close, LondonE1 9ND
Born December 1968
Director
Appointed 06 Jul 1998
Resigned 11 Nov 1998

CASEY, Idy

Resigned
7 Pilham Court, GainsboroughDN21 1PD
Born December 1948
Director
Appointed 11 Nov 1998
Resigned 13 Sept 2002

CAWDELL, John Antony

Resigned
No. 1, LincolnLN6 8AN
Born February 1953
Director
Appointed 24 Jan 2008
Resigned 29 Sept 2014

CLAY, Peter Thomas

Resigned
Primrose House Station Road, LincolnLN3 5BB
Born October 1946
Director
Appointed 21 Oct 2004
Resigned 24 Sept 2012
Fundings
Financials
Latest Activities

Filing History

274

Accounts With Accounts Type Group
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Memorandum Articles
18 December 2024
MAMA
Resolution
18 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Statement Of Companys Objects
16 December 2024
CC04CC04
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
2 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Memorandum Articles
14 October 2022
MAMA
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Memorandum Articles
7 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
15 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 August 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
9 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
28 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Legacy
21 February 2013
MG01MG01
Legacy
21 February 2013
MG01MG01
Legacy
21 February 2013
MG01MG01
Legacy
21 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Legacy
18 February 2013
MG01MG01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
28 September 2012
RP04RP04
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Capital Variation Of Class Rights
9 December 2010
SH12Notice of Variation of Class Rights
Resolution
9 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 December 2010
CC04CC04
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 January 2010
AAAnnual Accounts
Legacy
4 August 2009
288cChange of Particulars
Legacy
31 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 July 2009
288cChange of Particulars
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
21 July 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 September 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
13 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 August 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
288bResignation of Director or Secretary
Memorandum Articles
15 September 2003
MEM/ARTSMEM/ARTS
Resolution
15 September 2003
RESOLUTIONSResolutions
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 August 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 September 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288cChange of Particulars
Legacy
20 February 2002
288cChange of Particulars
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 August 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
287Change of Registered Office
Certificate Change Of Name Company
18 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288cChange of Particulars
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Legacy
26 October 1999
395Particulars of Mortgage or Charge
Miscellaneous
24 September 1999
MISCMISC
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 1999
AAAnnual Accounts
Legacy
23 July 1999
225Change of Accounting Reference Date
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Legacy
1 March 1999
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Memorandum Articles
16 November 1998
MEM/ARTSMEM/ARTS
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
25 August 1998
287Change of Registered Office
Incorporation Company
6 July 1998
NEWINCIncorporation