Background WavePink WaveYellow Wave

EXA INFRASTRUCTURE SERVICES UK LIMITED (03773255)

EXA INFRASTRUCTURE SERVICES UK LIMITED (03773255) is an active UK company. incorporated on 19 May 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. EXA INFRASTRUCTURE SERVICES UK LIMITED has been registered for 26 years. Current directors include HENNESSY, Kate Eleanor Maria.

Company Number
03773255
Status
active
Type
ltd
Incorporated
19 May 1999
Age
26 years
Address
5th Floor 40 Strand, London, WC2N 5RW
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HENNESSY, Kate Eleanor Maria
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXA INFRASTRUCTURE SERVICES UK LIMITED

EXA INFRASTRUCTURE SERVICES UK LIMITED is an active company incorporated on 19 May 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. EXA INFRASTRUCTURE SERVICES UK LIMITED was registered 26 years ago.(SIC: 61900)

Status

active

Active since 26 years ago

Company No

03773255

LTD Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

INTEROUTE NETWORKS LIMITED
From: 26 April 2010To: 11 May 2023
I-21 LIMITED
From: 17 June 1999To: 26 April 2010
MAWLAW 440 LIMITED
From: 19 May 1999To: 17 June 1999
Contact
Address

5th Floor 40 Strand London, WC2N 5RW,

Previous Addresses

Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT England
From: 28 March 2019To: 18 January 2022
C/O Interoute Communications Limited 31st Floor 25 Canada Square Canary Wharf London E14 5LQ
From: 1 May 2014To: 28 March 2019
C/O Interoute Communications Limited 31St Floor Canada Square Canary Wharf London E14 5LQ England
From: 12 March 2014To: 1 May 2014
C/O Interoute Communications Limited 25 Canada Square 31St Floor 25 Canada Square London E14 5LQ England
From: 27 February 2014To: 12 March 2014
C/O Interoute Communications Limited Walbrook Building 195 Marsh Wall London E14 9SG United Kingdom
From: 6 November 2009To: 27 February 2014
C/O Interoute Communications Ltd Walbrook Building Marsh Wall London E14 9SG
From: 19 May 1999To: 6 November 2009
Timeline

62 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Loan Secured
Aug 13
Loan Secured
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Secured
Nov 16
Loan Secured
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Aug 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Sept 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

HENNESSY, Kate Eleanor Maria

Active
40 Strand, LondonWC2N 5RW
Born April 1973
Director
Appointed 23 Jan 2025

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 24 May 2004
Resigned 09 Jul 2018

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 19 May 1999
Resigned 01 May 2004

AHMAD, Adeel

Resigned
40 Strand, LondonWC2N 5RW
Born October 1973
Director
Appointed 25 Sept 2022
Resigned 31 Jan 2025

CHO, Jocelyn Hsin-Yi

Resigned
Sutherland Street, LondonSW1V 4JU
Born April 1979
Director
Appointed 23 Jan 2025
Resigned 01 Sept 2025

COLLINS, Nicholas Simon

Resigned
40 Strand, LondonWC2N 5RW
Born February 1973
Director
Appointed 25 Sept 2022
Resigned 09 Jan 2025

COURT, Andrew

Resigned
41 Greenwich South Street, LondonSE10 8NT
Born April 1963
Director
Appointed 28 Jun 1999
Resigned 14 Feb 2001

FINKELSTEIN, Ohad

Resigned
19 Well Road, LondonNW3 1LH
Born January 1961
Director
Appointed 28 Jun 1999
Resigned 14 Feb 2001

FRASER, Daniel Macfarlane

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born January 1977
Director
Appointed 04 Sept 2019
Resigned 30 Oct 2020

GRANATO, Donna Marie

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born December 1973
Director
Appointed 09 Mar 2021
Resigned 16 Sept 2021

HALLIDAY, David Roy

Resigned
31 Epsom Road, EpsomKT17 1JZ
Born June 1959
Director
Appointed 14 Feb 2001
Resigned 14 Nov 2002

HANSEL, Anthony

Resigned
40 Strand, LondonWC2N 5RW
Born April 1968
Director
Appointed 04 Sept 2019
Resigned 20 Dec 2022

HAYNES, Andrew John

Resigned
40 Strand, LondonWC2N 5RW
Born January 1974
Director
Appointed 25 Sept 2022
Resigned 29 Jan 2024

KAMAN, Jessica Anne

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born February 1974
Director
Appointed 31 May 2018
Resigned 11 Oct 2019

KINSELLA, James Michael, Mr.

Resigned
Apartment 202 Berkeley Tower, LondonE14 8RP
Born October 1959
Director
Appointed 10 Feb 2003
Resigned 01 Jul 2008

LOWE, Alan Joseph

Resigned
The Old Rectory, ChelmsfordCM1 4SZ
Born March 1950
Director
Appointed 14 Feb 2001
Resigned 10 Feb 2003

MACNEIL, Donald Peter

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born August 1964
Director
Appointed 09 Mar 2021
Resigned 16 Sept 2021

MCKEE, Christopher Turing

Resigned
40 Strand, LondonWC2N 5RW
Born October 1968
Director
Appointed 30 Oct 2020
Resigned 25 Sept 2022

MCKEE, Christopher Turing

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born October 1968
Director
Appointed 31 May 2018
Resigned 04 Sept 2019

MCNEAL, Robert Kirk

Resigned
Apartment 202 Berkeley Tower, LondonE14 8RP
Born July 1955
Director
Appointed 10 Feb 2003
Resigned 01 Jul 2008

ORTEGA, Ernest

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born March 1965
Director
Appointed 09 Mar 2021
Resigned 16 Sept 2021

SARGENT, Ian Howland

Resigned
Flat 307 Carrington House, LondonW1Y 7TA
Born September 1940
Director
Appointed 24 May 2000
Resigned 21 Aug 2002

SCOTT, Murray John

Resigned
5 Middle Drive, BeaconsfieldHP9 2AF
Born November 1962
Director
Appointed 14 Feb 2001
Resigned 05 Feb 2003

SHARMA, Latchman Persaud

Resigned
138 Manor Lane, LondonSE12 8LR
Born October 1945
Director
Appointed 28 Jun 1999
Resigned 15 May 2000

SICOLI, Michael Thomas

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born October 1970
Director
Appointed 31 May 2018
Resigned 04 Sept 2019

WILLIAMS, Gareth John

Resigned
25 Canada Square, LondonE14 5LQ
Born March 1966
Director
Appointed 01 Jul 2008
Resigned 31 May 2018

WINSTON, Michael Paul

Resigned
Castle Boulevard, NottinghamNG7 1FT
Born December 1983
Director
Appointed 04 Sept 2019
Resigned 30 Oct 2020

WOOLF, Maurice Mark

Resigned
25 Canada Square, LondonE14 5LQ
Born April 1969
Director
Appointed 01 Jul 2008
Resigned 31 May 2018

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 19 May 1999
Resigned 28 Jun 1999

Persons with significant control

1

40 Strand, LondonWC2N 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
11 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
26 May 2021
AD03Change of Location of Company Records
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
18 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Miscellaneous
26 April 2019
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Miscellaneous
27 September 2018
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Miscellaneous
14 May 2018
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Resolution
23 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
15 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Legacy
18 April 2013
MG01MG01
Legacy
4 January 2013
MG01MG01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Memorandum Articles
23 September 2011
MEM/ARTSMEM/ARTS
Resolution
23 September 2011
RESOLUTIONSResolutions
Legacy
21 September 2011
MG01MG01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
2 June 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
287Change of Registered Office
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
22 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
21 June 2007
287Change of Registered Office
Legacy
29 May 2007
363aAnnual Return
Auditors Resignation Company
9 August 2006
AUDAUD
Auditors Resignation Company
21 July 2006
AUDAUD
Legacy
23 June 2006
363aAnnual Return
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
10 August 2004
363aAnnual Return
Legacy
10 August 2004
353a353a
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Auditors Resignation Company
25 May 2004
AUDAUD
Legacy
23 February 2004
288cChange of Particulars
Legacy
23 February 2004
288cChange of Particulars
Legacy
16 December 2003
395Particulars of Mortgage or Charge
Legacy
29 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
11 September 2003
403aParticulars of Charge Subject to s859A
Legacy
27 May 2003
363aAnnual Return
Legacy
24 February 2003
287Change of Registered Office
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Miscellaneous
11 February 2003
MISCMISC
Liquidation Receiver Administrative Receivers Report
11 February 2003
3.103.10
Liquidation Receiver Abstract Of Receipts And Payments
7 February 2003
3.63.6
Legacy
7 February 2003
405(2)405(2)
Miscellaneous
10 January 2003
MISCMISC
Legacy
27 November 2002
405(1)405(1)
Legacy
25 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
363aAnnual Return
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Resolution
29 April 2002
RESOLUTIONSResolutions
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Legacy
15 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
23 October 2001
288cChange of Particulars
Legacy
8 June 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
287Change of Registered Office
Legacy
8 May 2001
288cChange of Particulars
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
29 August 2000
395Particulars of Mortgage or Charge
Legacy
19 July 2000
395Particulars of Mortgage or Charge
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
88(2)R88(2)R
Legacy
12 May 2000
123Notice of Increase in Nominal Capital
Legacy
9 March 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
8 March 2000
AAAnnual Accounts
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
225Change of Accounting Reference Date
Resolution
18 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 June 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1999
NEWINCIncorporation