Background WavePink WaveYellow Wave

BABCOCK SUPPORT SERVICES LIMITED (SC099884)

BABCOCK SUPPORT SERVICES LIMITED (SC099884) is an active UK company. incorporated on 3 July 1986. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BABCOCK SUPPORT SERVICES LIMITED has been registered for 39 years. Current directors include ABBOTT, Matthew Thomas, BORRETT, Nicholas James William, CRAIG, Phillip James and 1 others.

Company Number
SC099884
Status
active
Type
ltd
Incorporated
3 July 1986
Age
39 years
Address
C/O Dwf Llp Sentinel, Glasgow, G2 7BW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABBOTT, Matthew Thomas, BORRETT, Nicholas James William, CRAIG, Phillip James, EDWARDS, Paul Lloyd
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABCOCK SUPPORT SERVICES LIMITED

BABCOCK SUPPORT SERVICES LIMITED is an active company incorporated on 3 July 1986 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BABCOCK SUPPORT SERVICES LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

SC099884

LTD Company

Age

39 Years

Incorporated 3 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (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

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

BABCOCK ROSYTH DEFENCE LIMITED
From: 13 July 1994To: 29 October 2001
RINDALE LIMITED
From: 3 July 1986To: 13 August 1986
Contact
Address

C/O Dwf Llp Sentinel 103 Waterloo Street Glasgow, G2 7BW,

Previous Addresses

C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow G2 7BW Scotland
From: 27 July 2021To: 13 August 2021
C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland
From: 3 August 2016To: 27 July 2021
C/O Dwf Llp Dalmore House 310 st Vincent Street Glasgow G2 5QR
From: 1 May 2013To: 3 August 2016
C/O Biggart Baillie Llp Dalmore House 310 St Vincent Street Glasgow Scotland G2 5QR Scotland
From: 30 November 2010To: 1 May 2013
Rosyth Business Park Rosyth Dunfermline Fife KY11 2YD
From: 3 July 1986To: 30 November 2010
Timeline

54 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Jul 10
Funding Round
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Funding Round
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Apr 18
Director Joined
Jan 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
May 22
Director Left
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
May 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BABCOCK CORPORATE SECRETARIES LIMITED

Active
Wigmore Street, LondonW1U 1QX
Corporate secretary
Appointed 25 Feb 2013

ABBOTT, Matthew Thomas

Active
Wigmore Street, LondonW1U 1QX
Born March 1978
Director
Appointed 27 Nov 2024

BORRETT, Nicholas James William

Active
Wigmore Street, LondonW1U 1QX
Born February 1967
Director
Appointed 01 Dec 2015

CRAIG, Phillip James

Active
Wigmore Street, LondonW1U 1QX
Born March 1979
Director
Appointed 27 Nov 2024

EDWARDS, Paul Lloyd

Active
Sentinel, GlasgowG2 7BW
Born July 1977
Director
Appointed 11 Jun 2025

BARKER, James Edward

Resigned
The Old Vicarage, Hebden BridgeHX7 5TB
Secretary
Appointed N/A
Resigned 14 Aug 1989

BILLIALD, Stanley Alan Royall

Resigned
Hyde Cottage, FarnhamGU10 2LP
Secretary
Appointed 19 Nov 2002
Resigned 01 Jul 2009

BORRETT, Nicholas James William

Resigned
Wigmore Street, LondonW1U 1QX
Secretary
Appointed 27 Jul 2012
Resigned 25 Feb 2013

GREIG, John David Taylor

Resigned
Dalmore House, GlasgowG2 5QR
Secretary
Appointed 28 Apr 2000
Resigned 03 Jun 2011

KENNEDY, Andrew Patrick

Resigned
The Barn Glebe Farm, RugbyCV47 9RE
Secretary
Appointed N/A
Resigned 02 Sept 1997

LYON, George Traill

Resigned
Westfield Lodge, FifeKY9 1HE
Secretary
Appointed 02 Sept 1997
Resigned 30 Jul 1999

MARTIN, Robert Scott

Resigned
Beacon View Bridge Street, Great KimbleHP17 9TW
Secretary
Appointed 19 Jun 2001
Resigned 21 Apr 2004

MARTIN, Robert Scott

Resigned
Beacon View Bridge Street, Great KimbleHP17 9TW
Secretary
Appointed 30 Jul 1999
Resigned 28 Apr 2000

TELLER, Valerie Francine Anne

Resigned
33 Wigmore Street, LondonW1U 1QX
Secretary
Appointed 01 Jul 2009
Resigned 27 Jul 2012

ADAMS, Geoffrey Michael

Resigned
Radar Road, LeicesterLE3 1UF
Born November 1963
Director
Appointed 09 Jul 2015
Resigned 31 Dec 2023

BARKER, James Edward

Resigned
The Old Vicarage, Hebden BridgeHX7 5TB
Born March 1958
Director
Appointed N/A
Resigned 14 Aug 1989

BATTY, David Stewart

Resigned
9 Dalmeny View, FifeKY11 5LU
Born June 1944
Director
Appointed N/A
Resigned 18 Jun 1999

BUTLER, Kate Ellen

Resigned
1 Enterprise Way, Bournemouth Airport, DorsetBH23 6BS
Born December 1960
Director
Appointed 07 Jul 2015
Resigned 30 Apr 2019

COLE, Catherine Helena

Resigned
Sentinel, GlasgowG2 7BW
Born May 1969
Director
Appointed 27 Nov 2024
Resigned 11 Jun 2025

CORNFIELD, Kenneth Leslie

Resigned
Bournemouth Airport, DorsetBH23 6BS
Born November 1955
Director
Appointed 14 Jul 2015
Resigned 01 Apr 2016

CRAMOND, William Alan

Resigned
26 Cramond Gardens, EdinburghEH4 6PU
Born December 1956
Director
Appointed 18 Jan 2001
Resigned 27 Oct 2003

DAVEY, Ben

Resigned
33 Wigmore Street, LondonW1U 1QX
Born August 1965
Director
Appointed 21 Jan 2019
Resigned 13 Jun 2019

DOHERTY, Shaun, Dr

Resigned
Sentinel, GlasgowG2 7BW
Born October 1968
Director
Appointed 18 May 2022
Resigned 30 Sept 2024

DUNGATE, Albert Norman

Resigned
33 Wigmore Street, LondonW1U 1QX
Born June 1956
Director
Appointed 17 Jun 2002
Resigned 01 Dec 2015

EASTON, Murray Simpson

Resigned
7 Cromalt Crescent North Baljaffray, GlasgowG61 4RX
Born May 1951
Director
Appointed 18 May 1997
Resigned 31 May 2002

FELLOWES, Michael

Resigned
Caversham House, CavershamRG4 7AA
Born January 1958
Director
Appointed 10 Aug 2006
Resigned 24 Aug 2010

GARVEY, Kevin John

Resigned
Wigmore Street, LondonW1U 1QX
Born May 1967
Director
Appointed 13 Jan 2020
Resigned 12 Sept 2022

HAKES, John Laurence

Resigned
Overhanger Hindhead Road, HaslemereGU27 1LP
Born April 1940
Director
Appointed 19 Jul 1990
Resigned 02 Aug 1990

HARDY, Roger Andrew

Resigned
Queen Street, GlasgowG1 3HD
Born January 1966
Director
Appointed 01 Dec 2015
Resigned 31 Mar 2020

HAYZEN-SMITH, Karen Veronica

Resigned
Wigmore Street, LondonW1U 1QX
Born February 1970
Director
Appointed 14 Nov 2016
Resigned 13 Jan 2020

HESKETH, Thomas Alexander, Lord

Resigned
Easton Neston, TowcesterNN12 8TN
Born October 1950
Director
Appointed 05 Jul 1994
Resigned 01 Jul 1997

HOUGH, Geoffrey Price

Resigned
Endwood House, Sutton ColdfieldB74 3AQ
Born April 1937
Director
Appointed N/A
Resigned 24 Apr 1990

JACKSON, David Sydney

Resigned
6 Westmorland Drive, CamberleyGU15 1EW
Born July 1935
Director
Appointed 16 Jan 1991
Resigned 31 Dec 1991

JONES, Derek Malcolm

Resigned
Sentinel, GlasgowG2 7BW
Born August 1971
Director
Appointed 01 Apr 2017
Resigned 25 Nov 2024

KAY, Philip Henry

Resigned
1 Clumber Drive, NorthamptonNN3 3NX
Born October 1944
Director
Appointed 19 Jun 2001
Resigned 01 Apr 2004

Persons with significant control

1

Wigmore Street, LondonW1U 1QX

Nature of Control

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

Filing History

285

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Made Up Date
30 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2012
AP01Appointment of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Accounts With Made Up Date
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Made Up Date
29 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Move Registers To Sail Company
30 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
30 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
30 November 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
30 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
30 November 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Made Up Date
19 July 2010
AAAnnual Accounts
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Resolution
1 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Made Up Date
16 July 2009
AAAnnual Accounts
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
16 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
363aAnnual Return
Resolution
1 October 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
17 August 2007
AAAnnual Accounts
Legacy
15 March 2007
88(2)R88(2)R
Legacy
26 January 2007
363aAnnual Return
Legacy
17 November 2006
88(2)R88(2)R
Accounts With Made Up Date
13 November 2006
AAAnnual Accounts
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288cChange of Particulars
Legacy
2 February 2006
363aAnnual Return
Accounts With Made Up Date
2 August 2005
AAAnnual Accounts
Legacy
10 June 2005
288cChange of Particulars
Legacy
9 June 2005
288cChange of Particulars
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2004
AAAnnual Accounts
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288cChange of Particulars
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 December 2003
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
21 January 2003
AUDAUD
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 November 2002
AAAnnual Accounts
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
9 August 2002
AUDAUD
Legacy
1 August 2002
288cChange of Particulars
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
363sAnnual Return (shuttle)
Memorandum Articles
25 February 2002
MEM/ARTSMEM/ARTS
Resolution
25 February 2002
RESOLUTIONSResolutions
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
22 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Memorandum Articles
22 February 2001
MEM/ARTSMEM/ARTS
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
2 February 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 January 2001
AAAnnual Accounts
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 September 1999
AAAnnual Accounts
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 December 1998
AAAnnual Accounts
Resolution
27 March 1998
RESOLUTIONSResolutions
Legacy
20 March 1998
363sAnnual Return (shuttle)
Memorandum Articles
3 December 1997
MEM/ARTSMEM/ARTS
Resolution
3 December 1997
RESOLUTIONSResolutions
Resolution
3 December 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
287Change of Registered Office
Legacy
18 August 1997
288cChange of Particulars
Legacy
13 August 1997
288cChange of Particulars
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
24 June 1997
AAAnnual Accounts
Legacy
18 June 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
363aAnnual Return
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288cChange of Particulars
Resolution
4 February 1997
RESOLUTIONSResolutions
Memorandum Articles
3 February 1997
MEM/ARTSMEM/ARTS
Miscellaneous
3 February 1997
MISCMISC
Resolution
20 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 December 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
363x363x
Accounts With Accounts Type Full Group
11 January 1996
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
1 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
21 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
12 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1994
288288
Legacy
23 February 1994
363x363x
Accounts With Accounts Type Full Group
11 January 1994
AAAnnual Accounts
Legacy
28 June 1993
288288
Legacy
7 June 1993
288288
Legacy
2 June 1993
288288
Legacy
23 April 1993
288288
Legacy
4 March 1993
363x363x
Legacy
24 August 1992
363x363x
Accounts With Accounts Type Full Group
18 August 1992
AAAnnual Accounts
Legacy
28 May 1992
288288
Legacy
7 May 1992
288288
Accounts With Accounts Type Full Group
14 November 1991
AAAnnual Accounts
Legacy
29 August 1991
363b363b
Legacy
25 February 1991
288288
Accounts With Accounts Type Full Group
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
288288
Legacy
23 August 1990
288288
Legacy
23 August 1990
363363
Legacy
22 May 1990
288288
Legacy
16 January 1990
288288
Legacy
13 December 1989
288288
Legacy
13 December 1989
288288
Legacy
13 December 1989
288288
Legacy
14 August 1989
363363
Accounts With Made Up Date
14 August 1989
AAAnnual Accounts
Accounts Amended With Accounts Type Full
14 June 1989
AAMDAAMD
Legacy
25 January 1989
363363
Legacy
25 January 1989
288288
Legacy
16 January 1989
288288
Accounts With Made Up Date
16 January 1989
AAAnnual Accounts
Legacy
8 August 1988
288288
Legacy
8 August 1988
288288
Legacy
17 February 1988
363363
Legacy
5 January 1988
288288
Legacy
5 January 1988
288288
Accounts With Made Up Date
5 January 1988
AAAnnual Accounts
Legacy
18 December 1987
225(2)225(2)
Legacy
17 July 1987
288288
Legacy
8 July 1987
287Change of Registered Office
Miscellaneous
14 May 1987
MISCMISC
Resolution
14 May 1987
RESOLUTIONSResolutions
Resolution
14 May 1987
RESOLUTIONSResolutions
Miscellaneous
14 May 1987
MISCMISC
Legacy
23 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Legacy
10 September 1986
224224
Legacy
3 September 1986
288288
Legacy
3 September 1986
288288
Certificate Change Of Name Company
13 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 1986
287Change of Registered Office
Legacy
10 July 1986
288288
Certificate Incorporation
30 June 1986
CERTINCCertificate of Incorporation