Background WavePink WaveYellow Wave

COMBINED TECHNICAL SOLUTIONS LIMITED (03833779)

COMBINED TECHNICAL SOLUTIONS LIMITED (03833779) is an active UK company. incorporated on 31 August 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. COMBINED TECHNICAL SOLUTIONS LIMITED has been registered for 26 years. Current directors include CASEY, Raymond, CONNOR, Adrian, FRATER, Fiona.

Company Number
03833779
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
Cowcross Studios Ground Floor Rear Building, London, EC1M 6DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CASEY, Raymond, CONNOR, Adrian, FRATER, Fiona
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMBINED TECHNICAL SOLUTIONS LIMITED

COMBINED TECHNICAL SOLUTIONS LIMITED is an active company incorporated on 31 August 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. COMBINED TECHNICAL SOLUTIONS LIMITED was registered 26 years ago.(SIC: 81100)

Status

active

Active since 26 years ago

Company No

03833779

LTD Company

Age

26 Years

Incorporated 31 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

SQUARE DEAL ENTERPRISES LIMITED
From: 31 August 1999To: 16 May 2001
Contact
Address

Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London, EC1M 6DQ,

Previous Addresses

Cowcross Studios Ground Floor Rear Building 30-31 Cowcross Street London EC1M 6QD England
From: 17 June 2025To: 8 August 2025
Unit 4 Leeds Twenty-Seven Business Park Bruntcliffe Way Morley Leeds LS27 0LL England
From: 21 March 2024To: 17 June 2025
42-44 Bishopsgate London EC2N 4AH England
From: 5 August 2019To: 21 March 2024
First Floor, 7 Holyrood Street London SE1 2EL
From: 26 September 2014To: 5 August 2019
, 2nd Floor, Marble Quay St Katharine's Dock, London, E1W 1UW, England
From: 30 October 2012To: 26 September 2014
, Suite 5 International House, 1 St Katherine's Way, London, E1W 1TW, United Kingdom
From: 10 January 2011To: 30 October 2012
, Linton House 164-180 Union Street, London, SE1 0LH, England
From: 31 August 1999To: 10 January 2011
Timeline

53 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Sept 10
Funding Round
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Jun 12
Funding Round
Oct 12
Director Joined
Oct 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Mar 14
Director Left
May 15
Director Joined
Sept 15
Loan Secured
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
May 18
Director Joined
Oct 18
Capital Reduction
Aug 19
Share Buyback
Sept 19
Loan Secured
Feb 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Funding Round
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Loan Cleared
Feb 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Feb 26
13
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

CASEY, Raymond

Active
Ground Floor Rear Building, LondonEC1M 6DQ
Born December 1973
Director
Appointed 01 Jun 2025

CONNOR, Adrian

Active
Ground Floor Rear Building, LondonEC1M 6DQ
Born April 1972
Director
Appointed 01 Jun 2025

FRATER, Fiona

Active
Crosshill Street, MotherwellML1 1RU
Born October 1966
Director
Appointed 31 Oct 2022

CHANCE, Kenneth John

Resigned
Hayes Country Park, BattlesbridgeSS11 7QT
Secretary
Appointed 06 May 2003
Resigned 25 Jul 2014

HALL, Maureen Anne

Resigned
Uxmore Bungalow, ReadingRG8 0TY
Secretary
Appointed 18 Jan 2000
Resigned 01 Sept 2000

PEMBERTON, Caroline Amelia Sandys

Resigned
Beech Cottage, Henley On ThamesRG9 1UA
Secretary
Appointed 01 Sept 2000
Resigned 01 Sept 2002

IRWIN MITCHELL SECRETARIES LIMITED

Resigned
Friary Lane, ChichesterPO19 1UF
Corporate secretary
Appointed 25 Jul 2014
Resigned 30 Sept 2022

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 31 Aug 1999
Resigned 18 Jan 2000

CHANCE, Kenneth John

Resigned
Hayes Country Park, BattlesbridgeSS11 7QT
Born December 1947
Director
Appointed 06 Apr 2009
Resigned 15 Dec 2017

DAVIS, Andrew Stuart

Resigned
Selway House, AylesfordME20 7BL
Born November 1952
Director
Appointed 26 Jan 2009
Resigned 31 Aug 2010

FAINAC, Raphael Henri

Resigned
5 Greenwich View Place, LondonE14 9NN
Born January 1976
Director
Appointed 30 Sept 2022
Resigned 01 Jun 2025

GABERRIA, Jaswant Singh

Resigned
Bishopsgate, LondonEC2N 4AH
Born May 1970
Director
Appointed 01 Sept 2021
Resigned 30 Sept 2022

HARRIS, Kimberley John

Resigned
Holyrood Street, LondonSE1 2EL
Born June 1956
Director
Appointed 02 Jan 2012
Resigned 30 Apr 2015

HOGG, Douglas Lindsay

Resigned
Ground Floor Rear Building, LondonEC1M 6DQ
Born August 1979
Director
Appointed 01 Jun 2025
Resigned 31 Jan 2026

LANGLEY, Alistair

Resigned
Edge Close, WeybridgeKT13 0SZ
Born September 1965
Director
Appointed 01 Sept 2015
Resigned 28 Sept 2021

LEWIS, David William John

Resigned
93 Merrivale Road, PortsmouthPO2 0TH
Born July 1963
Director
Appointed 01 May 2001
Resigned 31 Jan 2002

MCLAGGAN, Bryan

Resigned
Bruntcliffe Way, LeedsLS27 0LL
Born September 1968
Director
Appointed 29 Oct 2018
Resigned 01 Jun 2025

MCLAGGAN, Bryan

Resigned
Holyrood Street, LondonSE1 2EL
Born September 1968
Director
Appointed 01 Jan 2018
Resigned 01 Jan 2018

METCALFE - WHISKIN, Lee

Resigned
Fleet Road, DartfordDA2 6JF
Born May 1977
Director
Appointed 16 Feb 2009
Resigned 31 Jul 2009

REED, Mark Andrew

Resigned
52a Main Road, LongfieldDA3 7QZ
Born January 1963
Director
Appointed 01 Aug 2001
Resigned 24 Sept 2008

ROBINS, Steven John

Resigned
Bishopsgate, LondonEC2N 4AH
Born March 1965
Director
Appointed 11 Jun 2012
Resigned 30 Sept 2022

SAYED, Kamil

Resigned
Bishopsgate, LondonEC2N 4AH
Born February 1969
Director
Appointed 01 Sept 2021
Resigned 30 Sept 2022

SEMADENI, Gordon

Resigned
24 Beaulieu Road, PortsmouthPO2 0DN
Born February 1960
Director
Appointed 01 May 2001
Resigned 01 Sept 2001

STEIGER, John Douglas

Resigned
Bishopsgate, LondonEC2N 4AH
Born September 1966
Director
Appointed 18 Jan 2000
Resigned 30 Sept 2022

THOMSON, John Campbell

Resigned
Newlands, Gerrards CrossSL9 7LH
Born October 1954
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2006

VAN VELZEN, James Orr Pieter Thoden

Resigned
5 Greenwich View Place, LondonE14 9NN
Born September 1967
Director
Appointed 30 Sept 2022
Resigned 01 Jun 2025

VENTON, Brian

Resigned
Bishopsgate, LondonEC2N 4AH
Born April 1971
Director
Appointed 12 Aug 2013
Resigned 29 Oct 2021

WARBURTON, John Ernest

Resigned
Lambardes Close, OrpingtonBR6 7QB
Born June 1963
Director
Appointed 29 Feb 2012
Resigned 30 Sept 2022

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 31 Aug 1999
Resigned 18 Jan 2000

Persons with significant control

2

1 Active
1 Ceased
Bruntcliffe Way, LeedsLS27 0LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mr John Derek Britton

Ceased
Bishopsgate, LondonEC2N 4AH
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

198

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Resolution
10 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Capital Name Of Class Of Shares
5 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 March 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
18 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 October 2022
SH10Notice of Particulars of Variation
Memorandum Articles
10 October 2022
MAMA
Resolution
10 October 2022
RESOLUTIONSResolutions
Resolution
10 October 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Capital Cancellation Shares
28 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2022
SH03Return of Purchase of Own Shares
Resolution
1 April 2022
RESOLUTIONSResolutions
Resolution
1 April 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Capital Cancellation Shares
14 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 December 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Resolution
25 August 2021
RESOLUTIONSResolutions
Resolution
25 July 2021
RESOLUTIONSResolutions
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
3 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 March 2021
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
6 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Capital Cancellation Shares
19 August 2019
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Resolution
30 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 May 2019
CH01Change of Director Details
Resolution
15 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Auditors Resignation Company
12 February 2018
AUDAUD
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Second Filing Of Form With Form Type Made Up Date
21 June 2016
RP04RP04
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 August 2014
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
13 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 May 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Accounts With Made Up Date
5 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
29 May 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 May 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Capital Name Of Class Of Shares
9 April 2013
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 April 2013
MEM/ARTSMEM/ARTS
Resolution
9 April 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
14 January 2013
RP04RP04
Second Filing Of Form With Form Type
14 January 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Accounts With Made Up Date
11 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Capital Allotment Shares
8 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Resolution
5 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Made Up Date
20 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 January 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Made Up Date
31 December 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
12 August 2009
88(2)Return of Allotment of Shares
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Resolution
1 April 2009
RESOLUTIONSResolutions
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 December 2008
AAAnnual Accounts
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
363aAnnual Return
Legacy
8 May 2008
287Change of Registered Office
Accounts With Made Up Date
21 December 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
12 February 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
363aAnnual Return
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
29 March 2005
AUDAUD
Legacy
8 November 2004
287Change of Registered Office
Accounts With Accounts Type Small
8 November 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Certificate Change Of Name Company
17 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
287Change of Registered Office
Legacy
12 January 2001
88(2)R88(2)R
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
225Change of Accounting Reference Date
Resolution
2 October 2000
RESOLUTIONSResolutions
Resolution
2 October 2000
RESOLUTIONSResolutions
Legacy
2 October 2000
123Notice of Increase in Nominal Capital
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
287Change of Registered Office
Incorporation Company
31 August 1999
NEWINCIncorporation