Background WavePink WaveYellow Wave

KIER BUSINESS SERVICES LIMITED (03679828)

KIER BUSINESS SERVICES LIMITED (03679828) is an active UK company. incorporated on 7 December 1998. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. KIER BUSINESS SERVICES LIMITED has been registered for 27 years. Current directors include INCUTTI, Giuseppe, SMITH, James Andrew.

Company Number
03679828
Status
active
Type
ltd
Incorporated
7 December 1998
Age
27 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
INCUTTI, Giuseppe, SMITH, James Andrew
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER BUSINESS SERVICES LIMITED

KIER BUSINESS SERVICES LIMITED is an active company incorporated on 7 December 1998 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. KIER BUSINESS SERVICES LIMITED was registered 27 years ago.(SIC: 70229, 82990)

Status

active

Active since 27 years ago

Company No

03679828

LTD Company

Age

27 Years

Incorporated 7 December 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

MOUCHEL BUSINESS SERVICES LIMITED
From: 19 October 2007To: 20 July 2015
HBS BUSINESS SERVICES GROUP LIMITED
From: 19 June 2002To: 19 October 2007
HYDER BUSINESS SERVICES GROUP LIMITED
From: 29 February 2000To: 19 June 2002
WW24 LIMITED
From: 7 December 1998To: 29 February 2000
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 20 July 2015To: 17 April 2020
Export House Cawsey Way Woking Surrey GU21 6QX
From: 7 December 1998To: 20 July 2015
Timeline

67 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Loan Secured
Jan 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
Jul 15
Director Left
Oct 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Left
Feb 17
Capital Update
Mar 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Funding Round
Jun 25
2
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

INCUTTI, Giuseppe

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born December 1970
Director
Appointed 29 Jul 2024

SMITH, James Andrew

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born August 1983
Director
Appointed 29 Jul 2024

COBDEN, Nicky

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 02 May 2012
Resigned 29 Aug 2013

CURTIS, Richard Gregory

Resigned
92 Beacons Park, BreconLD3 9BQ
Secretary
Appointed 07 Dec 1998
Resigned 07 Dec 2000

ENGMANN, Catherine

Resigned
11 Tudor Way, WindsorSL4 5LT
Secretary
Appointed 07 Aug 2007
Resigned 22 May 2009

HIGGINS, Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 09 Sept 2019
Resigned 24 Sept 2021

LEE, Kelly

Resigned
Friars Stile Place, RichmondTW10 6NL
Secretary
Appointed 26 May 2009
Resigned 30 Jul 2010

MASSIE, Amanda Jane Emilia

Resigned
Bradlow, GuildfordGU3 1HF
Secretary
Appointed 07 Aug 2007
Resigned 08 Mar 2013

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 20 Jan 2016
Resigned 09 Sept 2019

SHAW, Christine Ann

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 17 Jun 2011
Resigned 02 May 2012

SJOGREN, Carl

Resigned
Cawsey Way, WokingGU21 6QX
Secretary
Appointed 30 Jul 2010
Resigned 07 Nov 2011

THAM, Jaime Foong Yi

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 24 Sept 2021
Resigned 17 Feb 2026

WHITING, Stephen

Resigned
1 Thornhill Cottages, MalmesburySN16 0HN
Secretary
Appointed 08 Apr 2003
Resigned 15 Dec 2004

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 15 Dec 2004
Resigned 07 Aug 2007

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 07 Dec 2000
Resigned 08 Apr 2003

ALEXANDER, Emma Jean Hilda

Resigned
SandySG19 2BD
Born May 1966
Director
Appointed 06 Dec 2016
Resigned 07 Sept 2017

ANGLE, Martin David

Resigned
59 Eaton Mews North, LondonSW1X 8LL
Born April 1950
Director
Appointed 15 Oct 2001
Resigned 18 Feb 2004

APSEY, Craig Steven

Resigned
SandySG19 2BD
Born April 1961
Director
Appointed 30 Jul 2013
Resigned 31 May 2016

CHADD, Andrew Peter

Resigned
The Old Pheasantry, FelbridgeRH19 2RB
Born May 1964
Director
Appointed 14 Oct 2004
Resigned 07 Aug 2007

CUTHBERT, Richard Harry

Resigned
Saxons, HorleyRH6 8JA
Born January 1953
Director
Appointed 06 Aug 2007
Resigned 05 Oct 2011

CUTHBERT, Richard Harry

Resigned
Meath Green Lane, HorleyRH6 8JA
Born January 1953
Director
Appointed 06 Aug 2007
Resigned 05 Oct 2011

DAVIES, Stephen John

Resigned
SandySG19 2BD
Born August 1960
Director
Appointed 03 May 2016
Resigned 03 Jul 2018

DUNCAN, Fraser Scott

Resigned
25 Kippington Road, SevenoaksTN13 2LJ
Born May 1960
Director
Appointed 07 Dec 2000
Resigned 18 Feb 2004

ENGLAND, Paul David

Resigned
Cawsey Way, WokingGU21 6QX
Born February 1970
Director
Appointed 06 Oct 2011
Resigned 08 Aug 2013

HANDS, Guy

Resigned
Colne House 89 Kippington Road, SevenoaksTN13 2LW
Born August 1959
Director
Appointed 07 Dec 2000
Resigned 12 Dec 2000

HARRIS, Rodney Hewer

Resigned
Cawsey Way, WokingGU21 6QX
Born May 1961
Director
Appointed 17 Jun 2011
Resigned 25 Jan 2013

HETTLE, Jayne Denise

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1965
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2024

HOWARD, Lee

Resigned
SandySG19 2BD
Born April 1981
Director
Appointed 03 Jul 2018
Resigned 01 Oct 2019

HOYLE, Paul Adam

Resigned
Azalea Sycamore Avenue, AbergavennyNP7 5JY
Born September 1960
Director
Appointed 25 Jul 2000
Resigned 01 Dec 2004

HUGHES, David Alun

Resigned
Celandine House Hipplecote, WorcesterWR6 6PW
Born November 1961
Director
Appointed 02 May 2003
Resigned 07 Aug 2007

JACKSON, Keith Charles

Resigned
SandySG19 2BD
Born June 1953
Director
Appointed 30 Jul 2013
Resigned 27 Feb 2017

JAMES, John Mansel

Resigned
Tesano, LlanidloesSY18 6NG
Born June 1939
Director
Appointed 23 Feb 2000
Resigned 07 Dec 2000

JASPER, John Arthur

Resigned
The Barn, BascoteCV47 2DY
Born September 1940
Director
Appointed 23 Feb 2000
Resigned 13 Jul 2004

KINSKI, Michael John

Resigned
Cherry Tree House 268 Dunchurch Road, RugbyCV22 6HX
Born May 1952
Director
Appointed 07 Dec 2000
Resigned 22 Jun 2001

LADMORE, Philip John

Resigned
39 Moor Park Road, NorthwoodHA6 2DH
Born February 1965
Director
Appointed 10 Jun 2002
Resigned 15 Nov 2005

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

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

Filing History

324

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
17 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Resolution
22 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
27 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 January 2025
GUARANTEE2GUARANTEE2
Legacy
27 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Change To A Person With Significant Control
7 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Resolution
12 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Legacy
30 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2017
SH19Statement of Capital
Legacy
30 March 2017
CAP-SSCAP-SS
Resolution
30 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
6 April 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
28 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 July 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
20 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Termination Secretary Company With Name
5 October 2013
TM02Termination of Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Legacy
26 February 2013
MG01MG01
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
6 November 2012
AA01Change of Accounting Reference Date
Legacy
31 August 2012
MG01MG01
Legacy
3 August 2012
MG01MG01
Appoint Person Secretary Company With Name
17 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Legacy
11 January 2012
MG02MG02
Legacy
11 January 2012
MG02MG02
Legacy
11 January 2012
MG02MG02
Legacy
11 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Resolution
9 December 2011
RESOLUTIONSResolutions
Legacy
7 December 2011
MG01MG01
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2011
AAAnnual Accounts
Appoint Person Director Company
3 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
287Change of Registered Office
Legacy
13 March 2009
287Change of Registered Office
Legacy
7 January 2009
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
26 June 2008
AUDAUD
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
353353
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
5 November 2007
155(6)a155(6)a
Legacy
1 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Memorandum Articles
25 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
287Change of Registered Office
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
15 August 2007
MEM/ARTSMEM/ARTS
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
88(2)R88(2)R
Legacy
21 June 2007
123Notice of Increase in Nominal Capital
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
21 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Memorandum Articles
27 November 2006
MEM/ARTSMEM/ARTS
Resolution
27 November 2006
RESOLUTIONSResolutions
Legacy
20 November 2006
288cChange of Particulars
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
3 July 2006
88(2)R88(2)R
Resolution
3 July 2006
RESOLUTIONSResolutions
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
3 July 2006
123Notice of Increase in Nominal Capital
Legacy
19 June 2006
88(2)R88(2)R
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363aAnnual Return
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
88(2)R88(2)R
Legacy
22 April 2005
123Notice of Increase in Nominal Capital
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 January 2005
AAAnnual Accounts
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363aAnnual Return
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
88(2)R88(2)R
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363aAnnual Return
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
88(2)R88(2)R
Legacy
10 October 2003
155(6)a155(6)a
Legacy
4 October 2003
288cChange of Particulars
Legacy
4 October 2003
288cChange of Particulars
Legacy
29 September 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
123Notice of Increase in Nominal Capital
Resolution
5 September 2003
RESOLUTIONSResolutions
Resolution
5 September 2003
RESOLUTIONSResolutions
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
88(2)R88(2)R
Legacy
24 June 2003
123Notice of Increase in Nominal Capital
Resolution
24 June 2003
RESOLUTIONSResolutions
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
88(2)R88(2)R
Legacy
12 March 2003
123Notice of Increase in Nominal Capital
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 January 2003
AAAnnual Accounts
Memorandum Articles
30 December 2002
MEM/ARTSMEM/ARTS
Legacy
30 December 2002
88(2)R88(2)R
Legacy
30 December 2002
123Notice of Increase in Nominal Capital
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Legacy
13 December 2002
363aAnnual Return
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288cChange of Particulars
Legacy
17 July 2002
288cChange of Particulars
Legacy
17 July 2002
288cChange of Particulars
Legacy
14 July 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
27 June 2002
AUDAUD
Certificate Change Of Name Company
19 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2002
88(2)R88(2)R
Legacy
8 February 2002
128(4)128(4)
Legacy
8 February 2002
123Notice of Increase in Nominal Capital
Resolution
8 February 2002
RESOLUTIONSResolutions
Resolution
8 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 January 2002
AAAnnual Accounts
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
363aAnnual Return
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288cChange of Particulars
Legacy
2 July 2001
288bResignation of Director or Secretary
Memorandum Articles
23 May 2001
MEM/ARTSMEM/ARTS
Legacy
14 May 2001
287Change of Registered Office
Legacy
12 April 2001
288cChange of Particulars
Legacy
4 April 2001
88(2)R88(2)R
Legacy
4 April 2001
123Notice of Increase in Nominal Capital
Resolution
4 April 2001
RESOLUTIONSResolutions
Resolution
4 April 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
155(6)b155(6)b
Legacy
13 February 2001
155(6)b155(6)b
Legacy
13 February 2001
155(6)a155(6)a
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
88(2)R88(2)R
Legacy
11 January 2001
287Change of Registered Office
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Resolution
5 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
353353
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
123Notice of Increase in Nominal Capital
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Auditors Resignation Company
22 December 2000
AUDAUD
Legacy
22 December 2000
287Change of Registered Office
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
18 December 2000
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Resolution
17 October 2000
RESOLUTIONSResolutions
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288cChange of Particulars
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 1999
363aAnnual Return
Legacy
21 October 1999
287Change of Registered Office
Legacy
15 December 1998
225Change of Accounting Reference Date
Incorporation Company
7 December 1998
NEWINCIncorporation