Background WavePink WaveYellow Wave

COMMUNITY AMBULANCE SERVICE LTD (04961635)

COMMUNITY AMBULANCE SERVICE LTD (04961635) is an active UK company. incorporated on 12 November 2003. with registered office in Stratford. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. COMMUNITY AMBULANCE SERVICE LTD has been registered for 22 years. Current directors include BIENSTOCK, Lee Harrison, BURNS, Adrian Mark, LAMB, Natalie Louise and 1 others.

Company Number
04961635
Status
active
Type
ltd
Incorporated
12 November 2003
Age
22 years
Address
44 Broadway, Stratford, E15 1XH
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BIENSTOCK, Lee Harrison, BURNS, Adrian Mark, LAMB, Natalie Louise, ROSENBERG, Norman
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY AMBULANCE SERVICE LTD

COMMUNITY AMBULANCE SERVICE LTD is an active company incorporated on 12 November 2003 with the registered office located in Stratford. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. COMMUNITY AMBULANCE SERVICE LTD was registered 22 years ago.(SIC: 49390)

Status

active

Active since 22 years ago

Company No

04961635

LTD Company

Age

22 Years

Incorporated 12 November 2003

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 29 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

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

FALCK UK AMBULANCE SERVICE LIMITED
From: 27 December 2017To: 20 October 2022
MEDICAL SERVICES LTD
From: 12 November 2003To: 27 December 2017
Contact
Address

44 Broadway Burrell House Stratford, E15 1XH,

Previous Addresses

, Units 6-7-8 Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JQ
From: 26 April 2012To: 25 September 2020
, Lewis Day Building, 76 East Road, London, N1 6AB
From: 12 November 2003To: 26 April 2012
Timeline

75 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Apr 11
Director Left
Apr 11
Funding Round
Apr 11
Director Joined
Dec 11
Funding Round
Dec 11
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Capital Reduction
Jun 14
Share Buyback
Jul 14
Director Joined
Sept 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Director Left
Oct 16
Funding Round
Oct 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Dec 17
Director Left
Dec 17
Funding Round
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Jan 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Loan Cleared
Apr 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
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Loan Secured
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
7
Funding
61
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BIENSTOCK, Lee Harrison

Active
35th Street, New York
Born May 1983
Director
Appointed 27 Jan 2023

BURNS, Adrian Mark

Active
Broadway, StratfordE15 1XH
Born December 1968
Director
Appointed 27 Sept 2023

LAMB, Natalie Louise

Active
Arrow Trading Estate, Corporation Rd, AudenshawM34 5LR
Born July 1996
Director
Appointed 12 Oct 2022

ROSENBERG, Norman

Active
35th Street, 10 Floor, New YorkNY 10001
Born April 1969
Director
Appointed 12 Oct 2022

BONE, Nadia Ellen

Resigned
Lewis Day Building, LondonN1 6AB
Secretary
Appointed 11 Apr 2011
Resigned 12 Oct 2011

BONE, Nadia Ellen

Resigned
Fairbridge Road, LondonN19 3EP
Secretary
Appointed 28 Sept 2009
Resigned 12 May 2010

BOULTON, Bridget

Resigned
Flat 2 Belmont House, CheamSM2 7DA
Secretary
Appointed 08 Jan 2007
Resigned 28 Sept 2009

DEFONTAINE, Christine Mary

Resigned
Twelvetrees Business Park, LondonE3 3JQ
Secretary
Appointed 01 Jun 2016
Resigned 13 Jan 2017

KASINOS, Maria

Resigned
29 Cotswold Gardens, LondonNW2 1QT
Secretary
Appointed 21 Jun 2004
Resigned 08 Jan 2007

SREEDHARAN, Deena

Resigned
Lewis Day Building, LondonN1 6AB
Secretary
Appointed 13 May 2010
Resigned 11 Apr 2011

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 12 Nov 2003
Resigned 13 Nov 2003

BECK, Jens

Resigned
Broadway, StratfordE15 1XH
Born December 1975
Director
Appointed 07 Jun 2017
Resigned 31 May 2021

BURNS, Adrian Mark

Resigned
Broadway, StratfordE15 1XH
Born December 1968
Director
Appointed 03 Apr 2018
Resigned 12 Oct 2022

CAPONE, Anthony Ernest

Resigned
35th St. Floor 6, New YorkNY 10001
Born June 1987
Director
Appointed 12 Oct 2022
Resigned 15 Sept 2023

CHAPLIN, Mark Douglas Lekay

Resigned
11 Roundmoor Drive, CheshuntEN8 9HZ
Born November 1960
Director
Appointed 27 Jul 2009
Resigned 31 Mar 2011

ELLIS, David George

Resigned
Highlands Place, AberdareCF44 7RA
Born March 1955
Director
Appointed 27 Jul 2009
Resigned 31 Dec 2013

FENDOM, Duncan

Resigned
4 The Rise, Kingston BlountOX39 4RY
Born March 1969
Director
Appointed 27 Jul 2009
Resigned 31 Mar 2011

GAEMELKE, Tobias Tovgaard

Resigned
Broadway, StratfordE15 1XH
Born June 1980
Director
Appointed 31 May 2021
Resigned 12 Oct 2022

GAEMELKE, Tobias Tovgaard

Resigned
Twelvetrees Business Park, LondonE3 3JQ
Born June 1980
Director
Appointed 29 Nov 2016
Resigned 07 Jun 2017

GRIFFIN, Liam

Resigned
Twelvetrees Business Park, LondonE3 3JQ
Born March 1973
Director
Appointed 28 Nov 2011
Resigned 29 Sept 2017

HANSEN, Mikkel Storm

Resigned
Broadway, StratfordE15 1XH
Born April 1987
Director
Appointed 31 May 2021
Resigned 12 Oct 2022

HARRIS, David Stewart

Resigned
Twelvetrees Business Park, LondonE3 3JQ
Born October 1982
Director
Appointed 01 Apr 2013
Resigned 12 Feb 2016

HEINEKE, Lars Bjorn

Resigned
Broadway, StratfordE15 1XH
Born October 1968
Director
Appointed 08 Mar 2018
Resigned 31 May 2021

JACKSON, Judith Ann

Resigned
Twelvetrees Business Park, LondonE3 3JQ
Born November 1958
Director
Appointed 01 Oct 2009
Resigned 16 Aug 2013

JACKSON, Judith Ann

Resigned
Aspen Avenue, BedfordMK41 8DA
Born November 1958
Director
Appointed 27 Jul 2009
Resigned 19 Jul 2012

JUST-BOMHOLT, Jakob

Resigned
Twelvetrees Business Park, LondonE3 3JQ
Born June 1974
Director
Appointed 07 Jun 2017
Resigned 03 Jul 2020

KASINOS, Kyriacos

Resigned
29 Cotswold Gardens, LondonNW2 1QT
Born October 1964
Director
Appointed 21 Jun 2004
Resigned 08 Jan 2008

KJAERGAARD, Mikael

Resigned
Twelvetrees Business Park, LondonE3 3JQ
Born August 1973
Director
Appointed 07 Jun 2017
Resigned 15 Dec 2017

KJAERGAARD, Mikael

Resigned
Twelvetrees Business Park, LondonE3 3JQ
Born August 1973
Director
Appointed 09 Feb 2016
Resigned 29 Nov 2016

LARSEN, Allan Sogaard

Resigned
Twelvetrees Business Park, LondonE3 3JQ
Born January 1956
Director
Appointed 12 Aug 2013
Resigned 09 Feb 2016

LEWIS, Hilton

Resigned
Twelvetrees Business Park, LondonE3 3JQ
Born August 1952
Director
Appointed 13 Jun 2014
Resigned 30 Sept 2016

MARGISON, An

Resigned
Twelvetrees Business Park, LondonE3 3JQ
Born October 1971
Director
Appointed 01 Sept 2014
Resigned 12 Feb 2016

MARTIN, Sarah

Resigned
Cranesbill Close, LondonSW16 5QL
Born March 1975
Director
Appointed 27 Jul 2009
Resigned 08 Jul 2012

MORTENSEN, Poul Erbo

Resigned
Polititorvet, Copenhagen VDK1780
Born October 1956
Director
Appointed 15 Jul 2013
Resigned 29 Nov 2016

PEDERSEN, Lars Vester

Resigned
Twelvetrees Business Park, LondonE3 3JQ
Born June 1957
Director
Appointed 09 Feb 2016
Resigned 07 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Broadway, LondonE15 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2022
Sydhavnsgade, Copenhagen Sv

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
Ceased 12 Oct 2022
George Street, AylesburyHP20 2HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Auditors Resignation Company
9 June 2023
AUDAUD
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Memorandum Articles
21 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 October 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 April 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
20 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Resolution
15 February 2018
RESOLUTIONSResolutions
Resolution
27 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Resolution
28 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
19 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Capital Return Purchase Own Shares
22 July 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 June 2014
SH06Cancellation of Shares
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2014
AAAnnual Accounts
Resolution
13 May 2014
RESOLUTIONSResolutions
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Resolution
17 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Legacy
14 April 2012
MG01MG01
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Secretary Company With Name
12 May 2011
TM02Termination of Secretary
Capital Allotment Shares
12 April 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Memorandum Articles
11 April 2011
MEM/ARTSMEM/ARTS
Resolution
11 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Legacy
1 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
10 December 2008
225Change of Accounting Reference Date
Legacy
11 July 2008
363aAnnual Return
Legacy
11 July 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
21 January 2007
288aAppointment of Director or Secretary
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
29 June 2004
287Change of Registered Office
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Incorporation Company
12 November 2003
NEWINCIncorporation