Background WavePink WaveYellow Wave

NESSCOINVSAT LIMITED (03673679)

NESSCOINVSAT LIMITED (03673679) is an active UK company. incorporated on 19 November 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. NESSCOINVSAT LIMITED has been registered for 27 years. Current directors include BREELAND, Ronald Shawn, SIGFUSSON, Steven, VEITCH, Geoffrey Mennie.

Company Number
03673679
Status
active
Type
ltd
Incorporated
19 November 1998
Age
27 years
Address
Connect House 133-137 Alexandra Road, London, SW19 7JY
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BREELAND, Ronald Shawn, SIGFUSSON, Steven, VEITCH, Geoffrey Mennie
SIC Codes
61900, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESSCOINVSAT LIMITED

NESSCOINVSAT LIMITED is an active company incorporated on 19 November 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. NESSCOINVSAT LIMITED was registered 27 years ago.(SIC: 61900, 82990)

Status

active

Active since 27 years ago

Company No

03673679

LTD Company

Age

27 Years

Incorporated 19 November 1998

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

INVSAT LIMITED
From: 18 January 2000To: 23 March 2006
INMARSAT THREE LTD.
From: 19 November 1998To: 18 January 2000
Contact
Address

Connect House 133-137 Alexandra Road Wimbledon London, SW19 7JY,

Previous Addresses

Royal Pavilion Tower 2, 4th Floor Wellesley Road Aldershot GU11 1PZ United Kingdom
From: 29 July 2022To: 13 January 2025
7 Albemarle Street London W1S 4HQ England
From: 24 August 2021To: 29 July 2022
7 Albemarle Street 7 Albemarle Street London W1S 4HQ England
From: 26 July 2021To: 24 August 2021
3rd Floor, 1 Ashley Road Altrincham, Cheshire WA14 2DT England
From: 18 October 2016To: 26 July 2021
7 Albemarle Street London England
From: 16 May 2016To: 18 October 2016
10 Orange Street London WC2H 7DQ
From: 19 November 1998To: 16 May 2016
Timeline

69 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jun 10
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jun 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Feb 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jun 25
Loan Secured
Feb 26
0
Funding
60
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BREELAND, Ronald Shawn

Active
133-137 Alexandra Road, LondonSW19 7JY
Born May 1974
Director
Appointed 18 Dec 2024

SIGFUSSON, Steven

Active
133-137 Alexandra Road, LondonSW19 7JY
Born July 1982
Director
Appointed 18 Dec 2024

VEITCH, Geoffrey Mennie

Active
133-137 Alexandra Road, LondonSW19 7JY
Born June 1972
Director
Appointed 01 May 2025

HORROCKS, Alison Claire

Resigned
39 Elm Grove Road, LondonSW13 0BU
Secretary
Appointed 17 Mar 1999
Resigned 02 Sept 2005

ROWE, Nicholas Leonard

Resigned
Gable House 64 High Road, ShillingtonSG5 3LP
Secretary
Appointed 19 Nov 1998
Resigned 17 Mar 1999

SINCLAIR, Martin Fraser

Resigned
5 St Thomas Road, EdinburghEH9 2LQ
Secretary
Appointed 02 Sept 2005
Resigned 02 Jun 2008

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 11 Apr 2022
Resigned 31 Oct 2022

D W COMPANY SERVICES LIMITED

Resigned
Saltaire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 05 Jul 2012
Resigned 10 May 2022

PAULL & WILLIAMSONS

Resigned
Union Plaza (6th Floor), AberdeenAB10 1DQ
Corporate secretary
Appointed 02 Jun 2008
Resigned 06 Apr 2009

PAULL & WILLIAMSONS LLP

Resigned
6th Floor, AberdeenAB10 1DQ
Corporate secretary
Appointed 06 Apr 2009
Resigned 05 Jul 2012

AHLSTROM, Lee Michael, Mr.

Resigned
Suite 300, Houston77084
Born August 1967
Director
Appointed 03 Dec 2019
Resigned 05 Nov 2021

BALL, Robert Randall, Mr.

Resigned
Albemarle Street, LondonW1S 4HQ
Born May 1984
Director
Appointed 19 May 2020
Resigned 05 Nov 2021

BISSET, Cheryl Monrea, Ms.

Resigned
Ashley Road, Altrincham, CheshireWA14 2DT
Born April 1974
Director
Appointed 27 May 2020
Resigned 25 Jun 2020

BLAIR, Robert James

Resigned
El Camino Real, Carlsbad
Born May 1974
Director
Appointed 05 Nov 2021
Resigned 18 Dec 2024

BUSKIE, Robert Alexander

Resigned
57 Pantoch Drive, BanchoryAB31 5ZE
Born January 1958
Director
Appointed 14 Jan 2000
Resigned 31 Jan 2001

BUTLER, Michael John

Resigned
Field House, Beech HillRG7 2LA
Born December 1963
Director
Appointed 08 May 2000
Resigned 11 Dec 2002

CLARKE, Egbert, Mr.

Resigned
Albemarle Street, LondonW1S 4HQ
Born May 1960
Director
Appointed 23 May 2018
Resigned 05 Nov 2021

COPE, John Mark

Resigned
Ashley Road, Altrincham, CheshireWA14 2DT
Born July 1966
Director
Appointed 01 Dec 2017
Resigned 14 May 2020

DAVIDSON, Austin Rioch

Resigned
1 Cairnie View, AberdeenAB32 6NB
Born June 1951
Director
Appointed 02 Sept 2005
Resigned 31 May 2010

DAVIDSON, Scott

Resigned
Orange Street, LondonWC2H 7DQ
Born December 1975
Director
Appointed 29 Oct 2014
Resigned 31 May 2015

DUFFY, Shawn Lynn

Resigned
El Camino Real, Carlsbad
Born February 1970
Director
Appointed 05 Nov 2021
Resigned 18 Dec 2024

EASTMAN, Brad, Mr.

Resigned
Suite 300, Houston77084
Born August 1967
Director
Appointed 03 Dec 2019
Resigned 05 Nov 2021

EDWARDS, Danielle, Mrs.

Resigned
Ashley Road, Altrincham, CheshireWA14 2DT
Born November 1978
Director
Appointed 23 May 2018
Resigned 14 May 2020

FOLGE, Oyvind

Resigned
Discovery Drive, WesthillAB32 6FG
Born December 1968
Director
Appointed 15 Jun 2016
Resigned 05 Nov 2021

FORBES, Robert Gordon

Resigned
7 Woodville Place, HertfordSG14 3NX
Born June 1959
Director
Appointed 02 Jun 2008
Resigned 05 Jul 2012

GARDINER, Jock Alistair

Resigned
Harlaw Road, AberdeenAB15 4YY
Born May 1965
Director
Appointed 02 Jun 2008
Resigned 05 Jul 2012

GUTIERREZ, Gerry

Resigned
Albemarle Street, London
Born December 1962
Director
Appointed 29 Oct 2014
Resigned 31 May 2016

HILBERT, Jay, Mr.

Resigned
Ashley Road, Altrincham, CheshireWA14 2DT
Born November 1959
Director
Appointed 23 May 2018
Resigned 21 Jan 2020

HOWARD, Christopher Frank

Resigned
78 Bridgewater Road, BerkhamstedHP4 1ED
Born October 1953
Director
Appointed 20 Feb 2001
Resigned 11 Dec 2002

IMRAY, David

Resigned
Discovery Drive, WesthillAB32 6FG
Born March 1971
Director
Appointed 31 May 2015
Resigned 03 Feb 2017

JIMMERSON, Martin Leon

Resigned
Rosedown Circle, Texas
Born June 1963
Director
Appointed 05 Jul 2012
Resigned 29 Oct 2014

JOHNSON, Robert Charles

Resigned
South View, PetersfieldGU31 5NE
Born December 1952
Director
Appointed 14 Jan 2000
Resigned 02 Sept 2005

KHADEM, Ramin, Dr

Resigned
27 Hampstead Hill Gardens, LondonNW3 2PL
Born January 1945
Director
Appointed 14 Jan 2000
Resigned 30 Jul 2004

MAGALLANES, Raul, Mr.

Resigned
Suite 300, Houston77084
Born February 1967
Director
Appointed 03 Dec 2019
Resigned 05 Nov 2021

MCDOUGAL, Patrick Joseph

Resigned
41 Sunnyside Road, LondonW5 5HT
Born June 1951
Director
Appointed 25 Aug 2004
Resigned 30 Dec 2004

Persons with significant control

3

0 Active
3 Ceased
Discovery Drive, WesthillAB32 6FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2016
Ceased 18 Dec 2024
Discovery Drive, WesthillAB32 6FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Ceased 09 Dec 2016
Discovery Drive, WesthillAB32 6FG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

257

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
10 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Memorandum Articles
9 January 2025
MAMA
Resolution
9 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
21 November 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 May 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Auditors Resignation Company
22 January 2018
AUDAUD
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Director Appointment With Name
7 April 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
18 October 2016
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Change Sail Address Company With New Address
18 October 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Auditors Resignation Company
17 December 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Account Reference Date Company Current Shortened
3 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Legacy
10 October 2012
MG02MG02
Legacy
10 October 2012
MG02MG02
Legacy
9 October 2012
MG02MG02
Legacy
3 October 2012
MG01MG01
Legacy
14 August 2012
MG02MG02
Appoint Corporate Secretary Company With Name
24 July 2012
AP04Appointment of Corporate Secretary
Legacy
24 July 2012
MG02MG02
Legacy
24 July 2012
MG02MG02
Legacy
24 July 2012
MG02MG02
Legacy
24 July 2012
MG02MG02
Legacy
24 July 2012
MG02MG02
Legacy
24 July 2012
MG02MG02
Legacy
24 July 2012
MG02MG02
Legacy
24 July 2012
MG02MG02
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Legacy
25 October 2011
MG01MG01
Legacy
25 October 2011
MG01MG01
Legacy
18 October 2011
MG01MG01
Legacy
18 October 2011
MG01MG01
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
5 March 2009
288cChange of Particulars
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
155(6)a155(6)a
Legacy
23 June 2008
155(6)a155(6)a
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 June 2008
403aParticulars of Charge Subject to s859A
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
20 May 2008
AUDAUD
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
20 March 2007
287Change of Registered Office
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
1 October 2005
395Particulars of Mortgage or Charge
Resolution
20 September 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
155(6)a155(6)a
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Auditors Resignation Company
16 September 2005
AUDAUD
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Memorandum Articles
5 April 2004
MEM/ARTSMEM/ARTS
Resolution
5 April 2004
RESOLUTIONSResolutions
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Memorandum Articles
6 December 2001
MEM/ARTSMEM/ARTS
Legacy
6 December 2001
88(2)R88(2)R
Resolution
6 December 2001
RESOLUTIONSResolutions
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
20 August 2001
288cChange of Particulars
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
88(2)R88(2)R
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Resolution
15 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 September 2000
AAAnnual Accounts
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1999
363sAnnual Return (shuttle)
Memorandum Articles
9 July 1999
MEM/ARTSMEM/ARTS
Resolution
9 July 1999
RESOLUTIONSResolutions
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
225Change of Accounting Reference Date
Incorporation Company
19 November 1998
NEWINCIncorporation