Background WavePink WaveYellow Wave

ENTRUST SUPPORT SERVICES LIMITED (04440463)

ENTRUST SUPPORT SERVICES LIMITED (04440463) is an active UK company. incorporated on 16 May 2002. with registered office in Stafford. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ENTRUST SUPPORT SERVICES LIMITED has been registered for 23 years. Current directors include CALLISTER, John Richard, GREGORY, Christopher James, MCANULTY, Claire and 2 others.

Company Number
04440463
Status
active
Type
ltd
Incorporated
16 May 2002
Age
23 years
Address
The Riverway Centre, Stafford, ST16 3TH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CALLISTER, John Richard, GREGORY, Christopher James, MCANULTY, Claire, ROSS, Katharine, WEAVER, Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTRUST SUPPORT SERVICES LIMITED

ENTRUST SUPPORT SERVICES LIMITED is an active company incorporated on 16 May 2002 with the registered office located in Stafford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ENTRUST SUPPORT SERVICES LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04440463

LTD Company

Age

23 Years

Incorporated 16 May 2002

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 24 September 2025 (6 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

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CAPITA (SCC) LIMITED
From: 17 December 2012To: 12 March 2013
CAPITA QUEST TRUSTEES LIMITED
From: 16 May 2002To: 17 December 2012
Contact
Address

The Riverway Centre Riverway Stafford, ST16 3TH,

Previous Addresses

Kingston Resource and Development Centre Fairway Stafford ST16 3TW
From: 13 March 2013To: 5 June 2015
17 Rochester Row London SW1P 1QT United Kingdom
From: 17 December 2012To: 13 March 2013
the Registry, 34 Beckenham Road Beckenham Kent BR3 4TU
From: 16 May 2002To: 17 December 2012
Timeline

92 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Left
May 25
Director Left
Sept 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
89
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CAPITA GROUP SECRETARY LIMITED

Active
Paddington, LondonW2 6BD
Corporate secretary
Appointed 01 Dec 2008

CALLISTER, John Richard

Active
Riverway, StaffordST16 3TH
Born August 1986
Director
Appointed 18 Dec 2025

GREGORY, Christopher James

Active
Riverway, StaffordST16 3TH
Born April 1987
Director
Appointed 29 Feb 2024

MCANULTY, Claire

Active
Riverway, StaffordST16 3TH
Born November 1979
Director
Appointed 31 Aug 2022

ROSS, Katharine

Active
Riverway, StaffordST16 3TH
Born May 1986
Director
Appointed 14 Nov 2024

WEAVER, Elizabeth

Active
Riverway, StaffordST16 3TH
Born January 1981
Director
Appointed 09 Jan 2026

FONTANA, Tina Maria

Resigned
3 Glanfield Road, BeckenhamBR3 3JS
Secretary
Appointed 07 Jul 2003
Resigned 31 Jul 2005

HURST, Gordon Mark

Resigned
The Manor House, ReadingRG7 4QG
Secretary
Appointed 16 May 2002
Resigned 07 Jul 2003

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Registry, BeckenhamBR3 4TU
Corporate secretary
Appointed 31 Jul 2005
Resigned 01 Dec 2008

ABRAHAM, Paul Stewart

Resigned
Riverway, StaffordST16 3TH
Born January 1976
Director
Appointed 18 Jul 2022
Resigned 19 Feb 2024

BAILEY, Marie Elizabeth

Resigned
Riverway, StaffordST16 3TH
Born March 1963
Director
Appointed 18 Jun 2019
Resigned 18 Jul 2022

BARRY, Owen David Conor

Resigned
Berners Street, LondonW1T 3LR
Born September 1979
Director
Appointed 18 Mar 2019
Resigned 18 Jun 2020

BETTS, Marianne Dairion

Resigned
Riverway, StaffordST16 3TH
Born July 1980
Director
Appointed 31 Aug 2022
Resigned 30 Sept 2025

BIRCH, Anne Frances

Resigned
Rochester Row, LondonSW1P 1QT
Born April 1957
Director
Appointed 12 Mar 2013
Resigned 01 Oct 2013

BLACKWELL, Christopher Michael

Resigned
Berners Street, LondonW1T 3LR
Born October 1977
Director
Appointed 25 Jan 2018
Resigned 18 Mar 2019

BOYLES, Robert Frank

Resigned
Gresham Street, LondonEC2V 7NQ
Born March 1969
Director
Appointed 27 Oct 2016
Resigned 31 Aug 2021

BROWN, Andrew

Resigned
Rochester Row, LondonSW1P 1QT
Born February 1965
Director
Appointed 22 Jun 2016
Resigned 17 Jul 2017

BURNS, Andrew Noel

Resigned
Berners Street, LondonW1T 3LR
Born December 1962
Director
Appointed 22 Jun 2016
Resigned 14 Dec 2018

CARTWRIGHT, Neil Richard

Resigned
Rochester Row, LondonSW1P 1QT
Born November 1967
Director
Appointed 20 Sept 2013
Resigned 14 Jan 2015

COYLE, Robert Charles

Resigned
4 Priory Close, DorkingRH4 3BG
Born April 1965
Director
Appointed 16 May 2002
Resigned 28 Oct 2002

DEAVILLE, Mark Anthony

Resigned
Riverway, StaffordST16 3TH
Born August 1957
Director
Appointed 13 Oct 2017
Resigned 04 Nov 2021

DOHERTY, John William

Resigned
Riverway, StaffordST16 3TH
Born March 1968
Director
Appointed 10 Mar 2020
Resigned 31 Aug 2022

EDWARDS, Andrew James Nicholas

Resigned
Riverway, StaffordST16 3TH
Born May 1964
Director
Appointed 14 Dec 2020
Resigned 09 Mar 2022

ELLIOTT, Patrick William

Resigned
Berners Street, LondonW1T 3LR
Born September 1963
Director
Appointed 23 Aug 2019
Resigned 10 Mar 2020

EYERS, Darryl Ashley

Resigned
Rochester Row, LondonSW1P 1QT
Born January 1980
Director
Appointed 01 Oct 2013
Resigned 22 Jun 2016

FLINTER, Robert Joseph

Resigned
Rochester Row, LondonSW1P 1QT
Born August 1959
Director
Appointed 07 Nov 2013
Resigned 09 Dec 2015

GREEN, Bridget

Resigned
26 Kirkley Road, LondonSW19 3AY
Born April 1961
Director
Appointed 16 Jul 2002
Resigned 07 Jul 2003

GREEN, Clifford

Resigned
Rochester Row, LondonSW1P 1QT
Born June 1970
Director
Appointed 20 Sept 2013
Resigned 09 Dec 2015

HARDY, Alan John

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1966
Director
Appointed 14 Jan 2015
Resigned 02 Jun 2015

HENDERSON, John

Resigned
Riverway, StaffordST16 3TH
Born July 1963
Director
Appointed 09 Mar 2022
Resigned 17 Apr 2023

HURST, Gordon Mark

Resigned
The Registry, BeckenhamBR3 4TU
Born January 1962
Director
Appointed 16 May 2002
Resigned 31 Mar 2008

INGAMELLS, Stephen John

Resigned
11 Headland Drive, SheffieldS10 5FX
Born June 1958
Director
Appointed 16 Jul 2002
Resigned 07 Jul 2003

KARAYANNIS, Constantine

Resigned
Riverway, StaffordST16 3TH
Born January 1979
Director
Appointed 21 Jul 2021
Resigned 31 Aug 2022

LAWRENCE, Michael John

Resigned
Rochester Row, LondonSW1P 1QT
Born October 1946
Director
Appointed 20 Sept 2013
Resigned 09 Dec 2015

MCANULTY, Claire

Resigned
Riverway, StaffordST16 3TH
Born November 1979
Director
Appointed 31 Aug 2021
Resigned 18 Jul 2022

Persons with significant control

2

Paddington, LondonW2 6BD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Staffordshire County Council

Active
Staffordshire Place, StaffordST16 2LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 April 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 April 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
1 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change To A Person With Significant Control
11 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
10 April 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
23 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Miscellaneous
23 February 2015
MISCMISC
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Auditors Resignation Company
11 September 2014
AUDAUD
Miscellaneous
6 August 2014
MISCMISC
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Memorandum Articles
4 June 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Resolution
22 March 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Certificate Change Of Name Company
17 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Move Registers To Sail Company
6 December 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Move Registers To Sail Company
14 April 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 April 2010
CH02Change of Corporate Director Details
Resolution
6 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2010
CC04CC04
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 October 2009
AAAnnual Accounts
Legacy
21 July 2009
288cChange of Particulars
Legacy
15 April 2009
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288cChange of Particulars
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
14 June 2006
288cChange of Particulars
Legacy
18 November 2005
288cChange of Particulars
Legacy
17 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
24 August 2005
AAAnnual Accounts
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Resolution
15 July 2005
RESOLUTIONSResolutions
Legacy
23 June 2005
363aAnnual Return
Legacy
7 June 2005
288cChange of Particulars
Legacy
26 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
7 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2003
AAAnnual Accounts
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
287Change of Registered Office
Legacy
12 May 2003
363aAnnual Return
Legacy
25 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
225Change of Accounting Reference Date
Incorporation Company
16 May 2002
NEWINCIncorporation