Background WavePink WaveYellow Wave

CARRIER SOLUTIONS UK LTD. (03723803)

CARRIER SOLUTIONS UK LTD. (03723803) is an active UK company. incorporated on 25 February 1999. with registered office in Plymouth. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. CARRIER SOLUTIONS UK LTD. has been registered for 27 years. Current directors include DUNN, David Ernest George, GOOCH, Alexandra Elizabeth.

Company Number
03723803
Status
active
Type
ltd
Incorporated
25 February 1999
Age
27 years
Address
Porsham Close, Plymouth, PL6 7DB
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
DUNN, David Ernest George, GOOCH, Alexandra Elizabeth
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRIER SOLUTIONS UK LTD.

CARRIER SOLUTIONS UK LTD. is an active company incorporated on 25 February 1999 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. CARRIER SOLUTIONS UK LTD. was registered 27 years ago.(SIC: 43220)

Status

active

Active since 27 years ago

Company No

03723803

LTD Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026

Previous Company Names

TOSHIBA CARRIER UK LTD.
From: 1 April 1999To: 7 May 2024
TCJV(UK) LIMITED
From: 25 February 1999To: 1 April 1999
Contact
Address

Porsham Close Roborough Plymouth, PL6 7DB,

Timeline

59 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
May 10
Director Left
May 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Sept 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
May 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 24
Director Left
Mar 25
Owner Exit
Apr 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
57
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BLAUDET EP. BARRUEL, Moana

Active
Porsham Close, PlymouthPL6 7DB
Secretary
Appointed 04 Dec 2025

DUNN, David Ernest George

Active
Porsham Close, PlymouthPL6 7DB
Born September 1970
Director
Appointed 31 Oct 2017

GOOCH, Alexandra Elizabeth

Active
Porsham Close, PlymouthPL6 7DB
Born September 1988
Director
Appointed 08 Nov 2021

BONIFACE, Simon

Resigned
Porsham Close, PlymouthPL6 7DB
Secretary
Appointed 30 Aug 2018
Resigned 04 Sept 2024

COLLIN, Amanda Jane

Resigned
14 St Andrews Wharf, LondonSE1 2YN
Secretary
Appointed 25 Feb 1999
Resigned 31 Mar 1999

D'CRUZ, Agnes Mary

Resigned
Guildford Road, LeatherheadKT22 9UT
Secretary
Appointed 18 Jan 2007
Resigned 11 Jun 2015

HUSSAIN, Habib, Director

Resigned
18 Westfield Avenue, South CroydonCR2 9JU
Secretary
Appointed 24 Jun 2003
Resigned 18 Jan 2007

MAKHARINE, Muriel

Resigned
26 Bis Boulevard De Strasbourg, Nogent Sur Marine94130
Secretary
Appointed 31 Mar 1999
Resigned 11 Apr 2000

ROLLET, Pierre Yves

Resigned
79 Elers Road, LondonW13 9QB
Secretary
Appointed 11 Apr 2000
Resigned 24 Jun 2003

SLOSS, Robert

Resigned
Porsham Close, PlymouthPL6 7DB
Secretary
Appointed 28 Sept 2015
Resigned 30 Aug 2018

THIERRY, Romuald Gilbert Jack

Resigned
Porsham Close, PlymouthPL6 7DB
Secretary
Appointed 04 Sept 2024
Resigned 20 Oct 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 1999
Resigned 25 Feb 1999

AMYUNI, Ted Fouad

Resigned
17 Rue Du Marechal Joffre, 78100 St Germain En Laye
Born January 1953
Director
Appointed 31 Mar 1999
Resigned 20 Jul 2002

APPEL, David George

Resigned
Lower Edgeborough Road, GuildfordGU1 2DT
Born November 1956
Director
Appointed 27 May 2009
Resigned 15 Apr 2010

APPEL, David George

Resigned
2 Lower Edgeborough Road, GuildfordGU1 2DT
Born January 1956
Director
Appointed 20 Jul 2002
Resigned 06 Jun 2006

ARISTIDE LEVREY, Jean Pierre Rene

Resigned
14 Allee Auguste Rodin, Montigny Les Cormeilles
Born January 1951
Director
Appointed 20 Jul 2002
Resigned 05 Mar 2004

BENZAKOUR, Nordine

Resigned
Porsham Close, PlymouthPL6 7DB
Born September 1974
Director
Appointed 25 Apr 2013
Resigned 04 Apr 2014

BLANC, Christian

Resigned
Rue Des Dahlias 69003, Lyon
Born January 1961
Director
Appointed 09 Jul 2009
Resigned 01 Sept 2012

BRENNAN, Anthony

Resigned
Littleton Road, AshfordTW15 1TZ
Born October 1966
Director
Appointed 04 Apr 2014
Resigned 31 Mar 2015

COOK, Halsey Moon

Resigned
Via Pietro Micca No 14, ItalyFOREIGN
Born November 1962
Director
Appointed 31 Mar 1999
Resigned 20 Jul 2002

DA COSTA, Didier Claude

Resigned
Porsham Close, PlymouthPL6 7DB
Born February 1963
Director
Appointed 10 Apr 2013
Resigned 15 Oct 2018

DELPECH, Philippe Didier

Resigned
Porsham Close, PlymouthPL6 7DB
Born April 1962
Director
Appointed 22 Oct 2010
Resigned 19 Apr 2011

FAUCONNEAU, Guy

Resigned
1789 Ivy Pointe Ct, NaplesFOREIGN
Born December 1936
Director
Appointed 05 Jul 2000
Resigned 20 Sept 2002

FURLONG, Rolando Anibal

Resigned
4 Rue Joseph Monier, Rueil-Malmaison92500
Born September 1966
Director
Appointed 19 Apr 2011
Resigned 10 Apr 2013

FURUKAWA, Hisashi

Resigned
110, Quai Louis Bleriot, 75016 Paris,
Born February 1962
Director
Appointed 01 Dec 2006
Resigned 19 Sept 2008

GONZALEZ, Sergio Felipe

Resigned
1 Rue Des Ecuyers, St Germain En Laye
Born February 1948
Director
Appointed 26 Apr 2004
Resigned 04 May 2006

HENDRICKX, Jean-Francois

Resigned
Porsham Close, PlymouthPL6 7DB
Born September 1966
Director
Appointed 01 Dec 2014
Resigned 29 Jun 2024

HUSSAIN, Habib, Director

Resigned
Porsham Close, PlymouthPL6 7DB
Born July 1963
Director
Appointed 18 Jan 2007
Resigned 10 Apr 2013

JABBOUR, Tony

Resigned
Porsham Close, PlymouthPL6 7DB
Born February 1977
Director
Appointed 15 Oct 2018
Resigned 08 Nov 2021

JONES, Richard Hilton

Resigned
Guildford Road, LeatherheadKT22 9UT
Born April 1964
Director
Appointed 22 Nov 2013
Resigned 31 Oct 2017

JONES, Richard Hilton

Resigned
13 Northwick Park Road, HarrowHA1 2NY
Born April 1964
Director
Appointed 22 Oct 2004
Resigned 18 Jan 2007

KAKIYAMA, Akira

Resigned
1071-72 Fueta, Kamakura2480027
Born January 1945
Director
Appointed 31 Mar 1999
Resigned 19 Dec 2003

KITAMOTO, Manabu

Resigned
16 Trewithy Drive, PlymouthPL6 5TY
Born March 1955
Director
Appointed 31 Mar 1999
Resigned 31 Dec 2002

KUMAZAWA, Hideyuki

Resigned
Porsham Close, PlymouthPL6 7DB
Born February 1969
Director
Appointed 01 Aug 2016
Resigned 26 Jan 2017

L'HOSTIS, Patrick Eugene

Resigned
Residence Atravi, Montesson
Born November 1955
Director
Appointed 04 Feb 2002
Resigned 18 Jul 2005

Persons with significant control

2

1 Active
1 Ceased
Littleton Road, AshfordTW15 1UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2025
Littleton Road, AshfordTW15 1UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Feb 2017
Ceased 24 Apr 2025
Fundings
Financials
Latest Activities

Filing History

229

Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
28 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Resolution
18 May 2024
RESOLUTIONSResolutions
Memorandum Articles
18 May 2024
MAMA
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2024
AAAnnual Accounts
Memorandum Articles
13 July 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 July 2023
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 April 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
2 March 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
353353
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2008
AAAnnual Accounts
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
29 September 2006
244244
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
244244
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
244244
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
15 October 2003
244244
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 April 2003
AUDAUD
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
244244
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288aAppointment of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
287Change of Registered Office
Legacy
10 May 1999
225Change of Accounting Reference Date
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
88(2)R88(2)R
Legacy
13 April 1999
88(2)R88(2)R
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Resolution
13 April 1999
RESOLUTIONSResolutions
Legacy
13 April 1999
123Notice of Increase in Nominal Capital
Legacy
13 April 1999
88(2)R88(2)R
Certificate Change Of Name Company
1 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1999
288bResignation of Director or Secretary
Incorporation Company
25 February 1999
NEWINCIncorporation