Background WavePink WaveYellow Wave

VPS (UK) LIMITED (04028962)

VPS (UK) LIMITED (04028962) is an active UK company. incorporated on 4 July 2000. with registered office in Oldham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VPS (UK) LIMITED has been registered for 25 years. Current directors include JONES, Richard, LEWIS, Paul Alan, NEWMAN, Lee and 2 others.

Company Number
04028962
Status
active
Type
ltd
Incorporated
4 July 2000
Age
25 years
Address
Broadgate House Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JONES, Richard, LEWIS, Paul Alan, NEWMAN, Lee, ROBB, Craig Brian, TROWBRIDGE, Stephen Neil
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VPS (UK) LIMITED

VPS (UK) LIMITED is an active company incorporated on 4 July 2000 with the registered office located in Oldham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VPS (UK) LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04028962

LTD Company

Age

25 Years

Incorporated 4 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 August 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

SAFE ESTATES SERVICES LIMITED
From: 4 July 2000To: 31 March 2011
Contact
Address

Broadgate House Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

Third Floor International Buildings 71 Kingsway London England WC2B 6st England
From: 22 March 2016To: 30 June 2020
Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH
From: 22 August 2011To: 22 March 2016
Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX
From: 4 July 2000To: 22 August 2011
Timeline

64 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Dec 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
May 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Nov 13
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Joined
Feb 15
Loan Secured
Mar 15
Director Joined
Apr 15
Director Left
May 15
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Joined
Sept 19
Director Left
Mar 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Nov 24
Director Joined
Jan 26
0
Funding
50
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HARDYMAN, Suzanne Claire

Active
Broadway Business Park, OldhamOL9 9XA
Secretary
Appointed 14 Mar 2016

JONES, Richard

Active
Broadway Business Park, OldhamOL9 9XA
Born April 1972
Director
Appointed 20 Jul 2018

LEWIS, Paul Alan

Active
Broadway Business Park, OldhamOL9 9XA
Born September 1980
Director
Appointed 15 Nov 2024

NEWMAN, Lee

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 12 Mar 2018

ROBB, Craig Brian

Active
Broadway Business Park, OldhamOL9 9XA
Born October 1982
Director
Appointed 24 Feb 2023

TROWBRIDGE, Stephen Neil

Active
Broadway Business Park, OldhamOL9 9XA
Born May 1973
Director
Appointed 23 Jan 2026

JAMES, Stephen William

Resigned
4a Felden Drive, Hemel HempsteadHP3 0BD
Secretary
Appointed 20 Dec 2004
Resigned 24 Feb 2009

MASON, Geoffrey Keith Howard

Resigned
Downing House, Croydon RoystonSG8 0EG
Secretary
Appointed 24 Feb 2009
Resigned 30 Jun 2011

O'GORMAN, Timothy Joseph Gerard

Resigned
Elstree Way, BorehamwoodWD6 1JH
Secretary
Appointed 26 Aug 2011
Resigned 08 Jan 2016

WEBB, John Thomas

Resigned
6 Gloucester Close, StevenageSG1 3RQ
Secretary
Appointed 17 Jul 2000
Resigned 20 Dec 2004

LAWGRAM SECRETARIES LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate secretary
Appointed 04 Jul 2000
Resigned 17 Jul 2000

ACLAND, Thomas Francis Charles

Resigned
International Buildings, LondonWC2B 6ST
Born May 1973
Director
Appointed 01 May 2019
Resigned 27 Mar 2020

ALTY, Merlin John

Resigned
18 Ronneby Close, WeybridgeKT13 9SB
Born March 1941
Director
Appointed 01 Oct 2003
Resigned 20 Dec 2004

BATES, Christopher

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born November 1963
Director
Appointed 03 Feb 2011
Resigned 15 Jun 2012

CAMPBELL, James Gerard

Resigned
Elstree Business Centre, BorehamwoodWD6 1RX
Born October 1963
Director
Appointed 02 Dec 2005
Resigned 17 Sept 2010

CAVANAGH, Darron William

Resigned
Broadway Business Park, OldhamOL9 9XA
Born February 1976
Director
Appointed 01 Nov 2018
Resigned 31 Mar 2022

CHAMBERLAIN, Paul Bernard

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born November 1963
Director
Appointed 03 Sept 2012
Resigned 23 Sept 2013

COOK, Greg Alan

Resigned
International Buildings, LondonWC2B 6ST
Born September 1975
Director
Appointed 02 Feb 2014
Resigned 22 Mar 2016

DARNTON, James

Resigned
International Buildings, LondonWC2B 6ST
Born May 1965
Director
Appointed 06 Oct 2016
Resigned 31 Aug 2018

FRENCH, Neil Peter Donaldson, Dr

Resigned
Oakleaves, Chalfont St. GilesHP8 4SS
Born March 1950
Director
Appointed 23 Jan 2003
Resigned 20 Dec 2004

GREEN, Richard

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born February 1975
Director
Appointed 19 Apr 2010
Resigned 26 Jul 2013

HASLEHURST, Geoffrey Peter

Resigned
Rivermead, MaidenheadSL6 1UG
Born March 1959
Director
Appointed 12 Jul 2000
Resigned 10 Jan 2003

HAYCOCK, Nicholas Simon

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born October 1959
Director
Appointed 31 Mar 2011
Resigned 14 Dec 2011

ISRAEL, Gideon Ian

Resigned
18 Clorane Gardens, LondonNW3 7PR
Born November 1948
Director
Appointed 17 Jul 2000
Resigned 20 Dec 2004

JAMES, Stephen William

Resigned
4a Felden Drive, Hemel HempsteadHP3 0BD
Born April 1957
Director
Appointed 20 Dec 2004
Resigned 24 May 2010

KEILTY, Eleanor Tina

Resigned
Elstree Business Centre, BorehamwoodWD6 1RX
Born April 1975
Director
Appointed 02 Dec 2005
Resigned 06 Jun 2012

KNOWLES, Andrew Peter

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born December 1966
Director
Appointed 29 Apr 2015
Resigned 29 Apr 2015

LEDGARD, Phillip Neil

Resigned
International Buildings, LondonWC2B 6ST
Born July 1976
Director
Appointed 30 Nov 2016
Resigned 20 Jul 2018

NISBET, Ian Leighton

Resigned
International Buildings, LondonWC2B 6ST
Born March 1962
Director
Appointed 05 Jan 2017
Resigned 16 Nov 2018

OWEN, Anthony Francis

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born July 1971
Director
Appointed 18 May 2012
Resigned 22 Mar 2016

PENTECOST, Peter Richard

Resigned
Porter Hill Farmhouse, NantwichCW5 8HG
Born May 1955
Director
Appointed 02 Dec 2005
Resigned 25 Apr 2006

PRINGLE, Gavin John

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born December 1961
Director
Appointed 14 Jun 2012
Resigned 17 Oct 2016

QUINLAN, Ian

Resigned
Elstree Business Centre, BorehamwoodWD6 1RX
Born July 1950
Director
Appointed 20 Dec 2004
Resigned 30 Jun 2011

REID, Keith Alan

Resigned
Elstree Way, BorehamwoodWD6 1JH
Born April 1980
Director
Appointed 28 Sept 2011
Resigned 06 Oct 2016

ROCK, Spencer

Resigned
Broadway Business Park, OldhamOL9 9XA
Born June 1970
Director
Appointed 22 Nov 2022
Resigned 24 Feb 2023

Persons with significant control

7

1 Active
6 Ceased
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Allee Scheffer, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
71 Kingsway, LondonWC2B 6ST

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
24 August 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
20 July 2020
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Second Filing Of Form With Form Type
28 May 2015
RP04RP04
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Auditors Resignation Company
18 March 2015
AUDAUD
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Resolution
1 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
25 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name Termination Date
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name Date
17 May 2013
AP01Appointment of Director
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Legacy
13 March 2013
MG01MG01
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Legacy
17 January 2013
MG01MG01
Appoint Person Director Company With Name Date
6 September 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Appoint Person Director Company With Name Date
19 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2012
TM01Termination of Director
Miscellaneous
1 June 2012
MISCMISC
Auditors Resignation Company
14 May 2012
AUDAUD
Termination Director Company With Name Termination Date
14 December 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Certificate Change Of Name Company
31 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
26 August 2009
288cChange of Particulars
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
363aAnnual Return
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
7 September 2006
363aAnnual Return
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
287Change of Registered Office
Legacy
16 September 2005
363sAnnual Return (shuttle)
Resolution
9 September 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
225Change of Accounting Reference Date
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
17 January 2005
287Change of Registered Office
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
155(6)a155(6)a
Auditors Resignation Company
7 January 2005
AUDAUD
Auditors Resignation Company
5 January 2005
AUDAUD
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
287Change of Registered Office
Auditors Resignation Company
9 January 2004
AUDAUD
Resolution
15 December 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288cChange of Particulars
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
363aAnnual Return
Resolution
25 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
31 May 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
88(2)R88(2)R
Legacy
8 May 2002
123Notice of Increase in Nominal Capital
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Resolution
8 May 2002
RESOLUTIONSResolutions
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
287Change of Registered Office
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
225Change of Accounting Reference Date
Legacy
26 July 2000
88(2)R88(2)R
Legacy
26 July 2000
123Notice of Increase in Nominal Capital
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Incorporation Company
4 July 2000
NEWINCIncorporation