Background WavePink WaveYellow Wave

SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175)

SGS BUSINESS PROCESS SERVICES (UK) LIMITED (03851175) is an active UK company. incorporated on 30 September 1999. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres and 2 other business activities. SGS BUSINESS PROCESS SERVICES (UK) LIMITED has been registered for 26 years. Current directors include COMLEY, Elizabeth Sarah, STOESSER, Nils Ian.

Company Number
03851175
Status
active
Type
ltd
Incorporated
30 September 1999
Age
26 years
Address
First Floor Lee House, Manchester, M1 5JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
COMLEY, Elizabeth Sarah, STOESSER, Nils Ian
SIC Codes
82200, 82911, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGS BUSINESS PROCESS SERVICES (UK) LIMITED

SGS BUSINESS PROCESS SERVICES (UK) LIMITED is an active company incorporated on 30 September 1999 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres and 2 other business activities. SGS BUSINESS PROCESS SERVICES (UK) LIMITED was registered 26 years ago.(SIC: 82200, 82911, 82990)

Status

active

Active since 26 years ago

Company No

03851175

LTD Company

Age

26 Years

Incorporated 30 September 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 10 November 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 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

QUINDELL BUSINESS PROCESS SERVICES (UK) LIMITED
From: 27 September 2013To: 14 December 2015
AI CLAIMS SOLUTIONS (UK) LIMITED
From: 18 January 2007To: 27 September 2013
AUTO INDEMNITY (UK) LIMITED
From: 30 December 1999To: 18 January 2007
WB CO (1199) LTD
From: 30 September 1999To: 30 December 1999
Contact
Address

First Floor Lee House 90 Great Bridgewater Street Manchester, M1 5JW,

Previous Addresses

First Floor, Lee House First Floor, Lee House 90 Great Bridgewater Street Manchester M1 5JW United Kingdom
From: 16 October 2023To: 16 October 2023
First Floor, Lee House Chancery Lane London WC2A 1LS England
From: 20 September 2023To: 16 October 2023
58 Mosley Street Manchester M2 3HZ England
From: 11 March 2019To: 20 September 2023
50 - 52 Chancery Lane London WC2A 1HL England
From: 3 December 2018To: 11 March 2019
Bickerstaffe House 1 Bickerstaffe Square Talbot Road Blackpool FY1 3AH England
From: 3 December 2018To: 3 December 2018
50 - 52 Chancery Lane London WC2A 1HL
From: 19 August 2015To: 3 December 2018
Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA
From: 23 October 2013To: 19 August 2015
Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshirw PO15 5UA
From: 23 October 2013To: 23 October 2013
Indemnity House Sir Frank Whittle Way Blackpool Lancashire FY4 2FB
From: 30 September 1999To: 23 October 2013
Timeline

33 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jul 10
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Aug 12
Loan Cleared
May 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Jul 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jul 15
Director Left
Nov 15
Director Joined
Feb 18
Owner Exit
Mar 18
Director Left
May 18
Director Joined
Feb 19
Director Left
May 19
Director Joined
Nov 20
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Aug 22
Loan Cleared
Oct 22
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

COMLEY, Elizabeth

Active
Lee House, ManchesterM1 5JW
Secretary
Appointed 02 Dec 2021

COMLEY, Elizabeth Sarah

Active
Lee House, ManchesterM1 5JW
Born July 1980
Director
Appointed 31 Aug 2022

STOESSER, Nils Ian

Active
Lee House, ManchesterM1 5JW
Born July 1974
Director
Appointed 06 Nov 2020

CRADDOCK, Paul George

Resigned
Dale House High Street, BristolBS39 6HW
Secretary
Appointed 20 Dec 1999
Resigned 16 May 2002

FARRELLY, Ian

Resigned
Barnes Wallis Road, FarehamPO15 5UA
Secretary
Appointed 01 Jul 2013
Resigned 30 Jun 2014

FOALE, Stephen John

Resigned
42 Holmbury Avenue, CrowthorneRG45 6TQ
Secretary
Appointed 16 May 2002
Resigned 26 Jul 2004

HARRISON, Peter John

Resigned
Indemnity House, BlackpoolFY4 2FB
Secretary
Appointed 30 Sept 2005
Resigned 01 Jul 2013

HUMPHREY, Emma Louise

Resigned
High Holborn, LondonWC1V 6LJ
Secretary
Appointed 04 Sept 2019
Resigned 30 Nov 2021

MORRISON, Kirsten

Resigned
Chancery Lane, LondonWC2A 1HL
Secretary
Appointed 29 May 2015
Resigned 03 Feb 2017

ORME, Geoffrey Michael

Resigned
8 Grange Road, Lytham St AnnesFY8 2BN
Secretary
Appointed 26 Jul 2004
Resigned 30 Sept 2005

WALKER, Edward Ian Charles

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Secretary
Appointed 30 Jun 2014
Resigned 29 May 2015

BREAMS REGISTRARS AND NOMINEES LIMITED

Resigned
Bedford Row, LondonWC1R 4LR
Corporate nominee secretary
Appointed 30 Sept 1999
Resigned 20 Dec 1999

ALLEN, Nigel David

Resigned
Sir Frank Whittle Way, BlackpoolFY4 2FB
Born September 1971
Director
Appointed 01 May 2014
Resigned 31 Jan 2018

ASHWORTH, Christopher James

Resigned
46 Mosshouse Road, BlackpoolFY4 5JE
Born August 1973
Director
Appointed 20 Dec 1999
Resigned 31 Jan 2002

BERGENROTH, Donald Brett

Resigned
30 Southdown Drive, Thornton CleveleysFY5 5BL
Born July 1948
Director
Appointed 31 Jul 2006
Resigned 30 Sept 2007

BROWN, Christopher

Resigned
D'Urton Lane, PrestonPR4 0LY
Born July 1964
Director
Appointed 19 Jun 2007
Resigned 14 Aug 2008

CRADDOCK, Paul George

Resigned
Dale House High Street, BristolBS39 6HW
Born July 1955
Director
Appointed 20 Dec 1999
Resigned 16 May 2002

FIELDING, Robert Martin

Resigned
Atlantic Way, LiverpoolL3 4UU
Born December 1964
Director
Appointed 01 May 2014
Resigned 22 Sept 2015

FOWLIE, Kenneth John

Resigned
Chancery Lane, LondonWC2A 1HL
Born July 1968
Director
Appointed 29 May 2015
Resigned 15 Mar 2019

HARRISON, Peter John

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born September 1961
Director
Appointed 30 Sept 2005
Resigned 01 May 2014

LOGAN, Thomas William Gregory

Resigned
67 Langham Crescent, BillericayCM12 9RF
Born August 1969
Director
Appointed 01 Oct 2001
Resigned 19 Jun 2002

MCCARTHY, Paul

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born August 1964
Director
Appointed 01 Jul 2010
Resigned 25 Apr 2014

MONTEITH, James Baillie

Resigned
Indemnity House, BlackpoolFY4 2FB
Born December 1963
Director
Appointed 19 Jun 2006
Resigned 29 Jun 2012

MOORSE, Laurence

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born May 1973
Director
Appointed 01 May 2014
Resigned 29 May 2015

ORME, Geoffrey Michael

Resigned
8 Grange Road, Lytham St AnnesFY8 2BN
Born April 1957
Director
Appointed 08 Aug 2002
Resigned 30 Sept 2005

PALMER, Adrian Matthew

Resigned
Rotherfield Lodge, CrowboroughTN6 1UQ
Born March 1952
Director
Appointed 20 Dec 1999
Resigned 31 Jul 2006

POOK, Simon Nicholas

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born August 1971
Director
Appointed 13 Dec 2011
Resigned 01 May 2014

SANDHU, David Badal

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born September 1969
Director
Appointed 08 Dec 2000
Resigned 01 May 2014

SHAW, Christopher Neville

Resigned
1 Barnes Wallis Road, FarehamPO15 5UA
Born June 1976
Director
Appointed 04 Jan 2008
Resigned 01 May 2014

TAYLOR, Peter David

Resigned
Indemnity House, BlackpoolFY4 2FB
Born May 1977
Director
Appointed 04 Aug 2008
Resigned 31 Jul 2012

WHITMORE, David John Ludlow

Resigned
Mosley Street, ManchesterM2 3HZ
Born July 1959
Director
Appointed 20 Feb 2018
Resigned 01 Jul 2022

WILFORD, Alison Louise

Resigned
High Holborn, LondonWC1V 6LJ
Born February 1965
Director
Appointed 30 Jan 2019
Resigned 31 Jan 2022

BREAMS CORPORATE SERVICES

Resigned
16 Bedford Street, LondonWC2E 9HF
Corporate nominee director
Appointed 30 Sept 1999
Resigned 20 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
La Trobe Street, Melbourne

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 22 Dec 2017
Chancery Lane, LondonWC2A 1HL

Nature of Control

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

Filing History

192

Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Legacy
27 February 2024
PARENT_ACCPARENT_ACC
Legacy
27 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 October 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
11 March 2019
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
11 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 March 2017
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Move Registers To Sail Company With New Address
28 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 September 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
17 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Statement Of Companys Objects
31 July 2015
CC04CC04
Resolution
31 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
7 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
7 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Auditors Resignation Company
8 November 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
2 May 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
5 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 August 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
6 August 2007
AUDAUD
Legacy
2 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
25 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
10 November 2005
395Particulars of Mortgage or Charge
Legacy
21 October 2005
363sAnnual Return (shuttle)
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
16 November 2004
288cChange of Particulars
Legacy
16 November 2004
288cChange of Particulars
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
403aParticulars of Charge Subject to s859A
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
403aParticulars of Charge Subject to s859A
Legacy
26 May 2004
403aParticulars of Charge Subject to s859A
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
6 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2001
287Change of Registered Office
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
287Change of Registered Office
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
225Change of Accounting Reference Date
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Resolution
30 December 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 1999
NEWINCIncorporation