Background WavePink WaveYellow Wave

VODAFONE GROUP SERVICES LIMITED (03802001)

VODAFONE GROUP SERVICES LIMITED (03802001) is an active UK company. incorporated on 7 July 1999. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in other telecommunications activities. VODAFONE GROUP SERVICES LIMITED has been registered for 26 years. Current directors include BALKIS, Burak, TURNER, Catherine.

Company Number
03802001
Status
active
Type
ltd
Incorporated
7 July 1999
Age
26 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BALKIS, Burak, TURNER, Catherine
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VODAFONE GROUP SERVICES LIMITED

VODAFONE GROUP SERVICES LIMITED is an active company incorporated on 7 July 1999 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. VODAFONE GROUP SERVICES LIMITED was registered 26 years ago.(SIC: 61900)

Status

active

Active since 26 years ago

Company No

03802001

LTD Company

Age

26 Years

Incorporated 7 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

VODAFONE GLOBAL PRODUCTS AND SERVICES LIMITED
From: 29 May 2001To: 31 March 2004
VODAFONE GLOBAL COMMERCIAL SERVICES LIMITED
From: 28 July 2000To: 29 May 2001
CLAUSESERV LIMITED
From: 7 July 1999To: 28 July 1999
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Timeline

68 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Nov 12
Director Left
Mar 13
Funding Round
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Director Joined
Aug 17
Funding Round
Oct 17
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Apr 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Apr 20
Funding Round
Sept 20
Funding Round
Dec 20
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
Apr 22
Director Left
May 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
8
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VODAFONE CORPORATE SECRETARIES LIMITED

Active
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 24 Nov 2015

BALKIS, Burak

Active
Vodafone House, NewburyRG14 2FN
Born May 1978
Director
Appointed 05 Sept 2025

TURNER, Catherine

Active
Vodafone House, NewburyRG14 2FN
Born October 1984
Director
Appointed 21 Jul 2025

MARTIN, Rosemary Elisabeth Scudamore

Resigned
Vodafone House, NewburyRG14 2FN
Secretary
Appointed 30 Mar 2010
Resigned 24 Nov 2015

PRUDDEN, Mark Darren

Resigned
Hedgerows, BurghclereRG20 9BG
Secretary
Appointed 22 Jul 1999
Resigned 01 Feb 2000

SCOTT, Stephen Roy

Resigned
Vodafone House, NewburyRG14 2FN
Secretary
Appointed 01 Feb 2000
Resigned 30 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jul 1999
Resigned 22 Jul 1999

BACON, Gerard Dominic Andrew

Resigned
Vodafone House, NewburyRG14 2FN
Born February 1963
Director
Appointed 01 Apr 2004
Resigned 01 Nov 2008

BALDWIN, Brian Gerald

Resigned
Place Manor, StreatleyRG8 9JS
Born August 1948
Director
Appointed 22 Jul 1999
Resigned 07 Sept 2001

BAMFORD, Peter Richard

Resigned
Vodafone House, NewburyRG14 2FN
Born March 1954
Director
Appointed 21 Jul 2003
Resigned 07 Mar 2006

BAMFORD, Peter Richard

Resigned
Lantern House, LondonSW7 5NT
Born March 1954
Director
Appointed 22 Jul 1999
Resigned 31 Mar 2000

BARR, Robert Nicolas

Resigned
Vodafone House, NewburyRG14 2FN
Born June 1958
Director
Appointed 01 Apr 2004
Resigned 31 Dec 2008

BECKER, Wendy

Resigned
Vodafone House, NewburyRG14 2FN
Born November 1965
Director
Appointed 21 Oct 2009
Resigned 01 Sept 2010

BECKER-PENNRICH, Peter

Resigned
Vodafone House, NewburyRG14 2FN
Born November 1974
Director
Appointed 01 Jun 2017
Resigned 11 Apr 2019

BEST, Pauline Ann

Resigned
Cancourt, CirencesterGL7 5SQ
Born May 1963
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2006

BOULBEN, Frank Joseph Maxime

Resigned
Grove Park Gardens, LondonW4 3RZ
Born May 1966
Director
Appointed 21 Oct 2009
Resigned 04 Dec 2009

BOULBEN, Frank Joseph Maxime

Resigned
Grove Park Gardens, LondonW4 3RZ
Born May 1966
Director
Appointed 23 Apr 2009
Resigned 30 Sept 2009

BROWN, Timothy Colin

Resigned
Keepers Cottage, HungerfordRG17 0RB
Born September 1957
Director
Appointed 01 Apr 2004
Resigned 15 Sept 2004

BRYANT, Jenny

Resigned
Westwood House, PetersfieldGU31 5AJ
Born June 1957
Director
Appointed 01 Dec 2002
Resigned 31 Mar 2006

CARLESS, Claire

Resigned
The Connection, NewburyRG14 2FN
Born March 1962
Director
Appointed 20 Oct 2010
Resigned 08 Apr 2011

CASTELLI, Gianluigi Vittorio

Resigned
Via Val Di Sole 11, Milano
Born June 1954
Director
Appointed 01 Apr 2004
Resigned 15 May 2006

CHAPPLE, Paul

Resigned
Vodafone House, NewburyRG14 2FN
Born September 1967
Director
Appointed 17 Sept 2019
Resigned 15 Jan 2021

CHOMET, Patrick

Resigned
The Connection, NewburyRG14 2FN
Born May 1964
Director
Appointed 01 Apr 2010
Resigned 31 Oct 2016

CLARK, James Brian

Resigned
Vodafone House, NewburyRG14 2FN
Born January 1949
Director
Appointed 19 May 2005
Resigned 15 Dec 2006

CLEMENTS, Michael George

Resigned
Grazeley House, Henley On ThamesRG9 1NX
Born January 1947
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2005

COLAO, Vittorio Amedeo

Resigned
Vodafone House, NewburyRG14 2FN
Born October 1961
Director
Appointed 09 Oct 2006
Resigned 15 Dec 2006

CONNORS, John

Resigned
Vodafone House, NewburyRG14 2FN
Born August 1963
Director
Appointed 24 Nov 2015
Resigned 31 Jul 2024

CONWAY, Jacqueline

Resigned
Vodafone House, NewburyRG14 2FN
Born April 1964
Director
Appointed 24 Nov 2015
Resigned 15 Aug 2019

DARBY, Gavin John

Resigned
Rodona House, WeybridgeKT13 0NP
Born February 1956
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2006

DELLA VALLE, Margherita

Resigned
Vodafone House, NewburyRG14 2FN
Born April 1965
Director
Appointed 01 Apr 2007
Resigned 05 Oct 2015

DONN, Ivan Alexander Louis

Resigned
The Old Post Office, NewburyRG20 8DH
Born February 1961
Director
Appointed 01 Aug 1999
Resigned 07 Sept 2001

DONOVAN, Paul Michael

Resigned
81 Ailesbury Road, BallsbridgeIRISH
Born June 1958
Director
Appointed 25 Jul 2006
Resigned 15 Dec 2006

EVANS, Gudrun Mary

Resigned
Vodafone House, NewburyRG14 2FN
Born September 1964
Director
Appointed 14 Jul 2010
Resigned 30 Nov 2013

FINEGOLD, Warren Alan

Resigned
13 Willow Road, LondonNW3 1TJ
Born February 1957
Director
Appointed 15 May 2006
Resigned 15 Dec 2006

FORWORD, Jeremy David

Resigned
The Lyons Stable Benham Chase, NewburyRG20 8LQ
Born April 1955
Director
Appointed 01 Feb 2000
Resigned 31 May 2002

Persons with significant control

1

The Connection, NewburyRG14 2FN

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

313

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Resolution
11 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Resolution
9 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Resolution
25 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Resolution
14 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
7 December 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Auditors Resignation Company
30 April 2015
AUDAUD
Auditors Resignation Company
23 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Resolution
17 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Change Sail Address Company
4 October 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Termination Director Company
1 April 2010
TM01Termination of Director
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Statement Of Companys Objects
30 March 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288cChange of Particulars
Legacy
19 June 2009
288cChange of Particulars
Legacy
18 June 2009
288cChange of Particulars
Legacy
18 June 2009
288cChange of Particulars
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Resolution
28 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
1 May 2007
288cChange of Particulars
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288cChange of Particulars
Legacy
26 March 2007
363aAnnual Return
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
16 January 2007
88(2)R88(2)R
Legacy
15 January 2007
123Notice of Increase in Nominal Capital
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Resolution
15 January 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288cChange of Particulars
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363aAnnual Return
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288cChange of Particulars
Legacy
10 March 2006
288cChange of Particulars
Legacy
20 February 2006
288cChange of Particulars
Legacy
8 February 2006
288cChange of Particulars
Legacy
8 February 2006
288cChange of Particulars
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288cChange of Particulars
Legacy
7 February 2006
288cChange of Particulars
Legacy
7 February 2006
288cChange of Particulars
Legacy
7 February 2006
288cChange of Particulars
Legacy
7 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Resolution
18 October 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
363aAnnual Return
Legacy
14 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
12 January 2005
288cChange of Particulars
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 March 2004
RESOLUTIONSResolutions
Legacy
12 March 2004
288cChange of Particulars
Legacy
6 March 2004
363aAnnual Return
Legacy
16 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
8 October 2003
288cChange of Particulars
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
363aAnnual Return
Legacy
7 March 2003
287Change of Registered Office
Legacy
19 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363aAnnual Return
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2001
363aAnnual Return
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
21 December 2000
288cChange of Particulars
Certificate Change Of Name Company
28 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2000
363aAnnual Return
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288cChange of Particulars
Memorandum Articles
18 August 1999
MEM/ARTSMEM/ARTS
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
287Change of Registered Office
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 July 1999
NEWINCIncorporation