Company NameDatalex Solutions (UK) Limited
Company StatusActive
Company Number02785371
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)
Previous NamesTeamwork Solutions Limited and Datalex Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Neil McLoughlin
StatusCurrent
Appointed26 August 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address4th Floor, 55 Spring Gardens, Manchester, England
55 Spring Gardens
Manchester
M2 2BY
Director NameMr Craig Michael Greaves
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(27 years, 3 months after company formation)
Appointment Duration4 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address4th Floor, 55 Spring Gardens, Manchester, England
55 Spring Gardens
Manchester
M2 2BY
Director NameNeil McLoughlin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleBarrister
Country of ResidenceIreland
Correspondence Address4th Floor, 55 Spring Gardens, Manchester, England
55 Spring Gardens
Manchester
M2 2BY
Director NameMr Jonathan Rockett
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2023(30 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Executive
Country of ResidenceIreland
Correspondence Address4th Floor, 55 Spring Gardens, Manchester, England
55 Spring Gardens
Manchester
M2 2BY
Director NamePaul Addy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleComputer Consultant
Correspondence AddressFoden House
Foden Lane
Alderley Edge
SK9 7SX
Secretary NameMrs Lelia Frances Addy
NationalityBritish
StatusResigned
Appointed01 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address41 Meadowcroft
Church Park Fuxton
Chorley
Lancs
PR7 6BU
Director NameNicholas Justin Morshead
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2002)
RoleMarketing
Correspondence AddressWarford Place
Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Secretary NameGeorge Arnold Addy
NationalityBritish
StatusResigned
Appointed13 April 1998(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 April 2000)
RoleCompany Director
Correspondence Address41 Meadowcroft
Euxton
Chorley
Lancashire
PR7 6BU
Director NameBruce Andrew Wildgust
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 2000)
RoleComputer Consultant
Correspondence Address3 Sorrel Way
Oldham
OL4 2QW
Secretary NameMr Stuart Lionel Lee Shalom
NationalityBritish
StatusResigned
Appointed29 February 2000(7 years after company formation)
Appointment Duration1 week (resigned 07 March 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Burnside
Hale Barns
Altrincham
Cheshire
WA15 0SG
Director NameNeil Wilson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2003)
RoleEngineer
Correspondence AddressDrumleck Ceanchor Road
Howth
County Dublin
Irish
Secretary NameNeil Wilson
NationalityBritish
StatusResigned
Appointed18 April 2000(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2003)
RoleEngineer
Correspondence AddressDrumleck Ceanchor Road
Howth
County Dublin
Irish
Director NameMr Ciaran McNally
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2005)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address5 Watermill Lawn
Raheny
Dublin 5
Ireland
Secretary NameMr Ciaran McNally
NationalityIrish
StatusResigned
Appointed31 December 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2005)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address5 Watermill Lawn
Raheny
Dublin 5
Ireland
Director NameMichael Quinn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2004(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 21 April 2010)
RoleChairman
Country of ResidenceIreland
Correspondence Address14 Ardilea Downs
Mount Anville
Dublin 14
Irish
Director NameCormac Whelan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2005(12 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 June 2012)
RoleCEO
Country of ResidenceIreland
Correspondence Address309 Sutton Park
Sutton
Dublin 13
Ireland
Director NamePaul O'Reilly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2007)
RoleChief Financial Officer
Correspondence Address48 Home Farm Park
Drumcondra
Dublin 9
Irish
Secretary NamePaul O'Reilly
NationalityIrish
StatusResigned
Appointed14 December 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2007)
RoleChief Financial Officer
Correspondence Address48 Home Farm Park
Drumcondra
Dublin 9
Irish
Director NameMr David Kennedy
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2007(14 years, 10 months after company formation)
Appointment Duration11 years (resigned 05 December 2018)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressBlock U East Point Business Park
Clontarf
Dublin 3
Dublin
Ireland
Secretary NameMr David Kennedy
NationalityIrish
StatusResigned
Appointed29 November 2007(14 years, 10 months after company formation)
Appointment Duration11 years (resigned 05 December 2018)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressBlock U East Point Business Park
Clontarf
Dublin 3
Dublin
Ireland
Director NameMr Aidan Brogan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2012(19 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2019)
RoleCEO
Country of ResidenceIreland
Correspondence Address8th Floor 55 Spring Gardens
Manchester
M2 2BY
Director NameMr DÓNal Rooney
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2018(25 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 2019)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address8th Floor 55 Spring Gardens
Manchester
M2 2BY
Secretary NameMr DÓNal Rooney
StatusResigned
Appointed05 December 2018(25 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 February 2019)
RoleCompany Director
Correspondence Address8th Floor 55 Spring Gardens
Manchester
M2 2BY
Secretary NameMr Peter Lennon
StatusResigned
Appointed18 February 2019(26 years after company formation)
Appointment Duration6 months, 1 week (resigned 26 August 2019)
RoleCompany Director
Correspondence Address95 Howth Road 95 Howth Road
Dublin
Ireland
Director NameMr Peter Lennon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2019(26 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 August 2019)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address8th Floor 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Niall O'Sullivan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2019(26 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 September 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence Address8th Floor 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Sean Corkery
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed26 August 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor, 55 Spring Gardens, Manchester, England
55 Spring Gardens
Manchester
M2 2BY
Director NameMr Daniel Creedon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2022(29 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2023)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address4th Floor, 55 Spring Gardens, Manchester, England
55 Spring Gardens
Manchester
M2 2BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 2367041
Telephone regionManchester

Location

Registered Address4th Floor, 55 Spring Gardens, Manchester, England, 4th Floor
55 Spring Gardens
Manchester
M2 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Datalex (Ireland) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,305,975
Gross Profit£351,549
Net Worth-£7,465,373
Cash£69,544
Current Liabilities£8,413,014

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

13 December 2019Delivered on: 16 December 2019
Persons entitled: Tireragh Limited

Classification: A registered charge
Outstanding

Filing History

10 August 2023Termination of appointment of Daniel Creedon as a director on 22 June 2023 (1 page)
13 December 2022Appointment of Mr Daniel Creedon as a director on 31 January 2022 (2 pages)
13 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
5 December 2022Full accounts made up to 31 December 2021 (37 pages)
26 July 2022Registered office address changed from 8th Floor 55 Spring Gardens Manchester M2 2BY England to 4th Floor, 55 Spring Gardens, Manchester, England, 4th Floor 55 Spring Gardens Manchester M2 2BY on 26 July 2022 (1 page)
14 June 2022Full accounts made up to 31 December 2020 (35 pages)
19 May 2022Compulsory strike-off action has been discontinued (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2021Appointment of Neil Mcloughlin as a director on 1 September 2021 (2 pages)
23 November 2021Termination of appointment of Niall O'sullivan as a director on 1 September 2021 (1 page)
23 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 31 December 2019 (43 pages)
15 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
29 December 2020Auditor's resignation (5 pages)
4 September 2020Cessation of Datalex (Ireland) Limited as a person with significant control on 6 April 2016 (1 page)
4 September 2020Change of details for Datalex Plc as a person with significant control on 6 April 2016 (2 pages)
14 August 2020Appointment of Mr Craig Michael Greaves as a director on 30 April 2020 (2 pages)
12 March 2020Full accounts made up to 31 December 2018 (34 pages)
19 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 December 2019Registration of charge 027853710001, created on 13 December 2019 (31 pages)
21 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
14 October 2019Appointment of Mr Peter Lennon as a director on 1 May 2019 (2 pages)
14 October 2019Termination of appointment of Aidan Brogan as a director on 1 May 2019 (1 page)
14 October 2019Appointment of Mr Niall O'sullivan as a director on 26 August 2019 (2 pages)
14 October 2019Termination of appointment of Peter Lennon as a director on 26 August 2019 (1 page)
14 October 2019Termination of appointment of Peter Lennon as a secretary on 26 August 2019 (1 page)
14 October 2019Appointment of Mr Neil Mcloughlin as a secretary on 26 August 2019 (2 pages)
14 October 2019Appointment of Mr Sean Corkery as a director on 26 August 2019 (2 pages)
13 March 2019Appointment of Mr Peter Lennon as a secretary on 18 February 2019 (2 pages)
12 March 2019Termination of appointment of Dónal Rooney as a secretary on 18 February 2019 (1 page)
12 March 2019Termination of appointment of Dónal Rooney as a director on 18 February 2019 (1 page)
11 December 2018Termination of appointment of David Kennedy as a secretary on 5 December 2018 (1 page)
11 December 2018Termination of appointment of David Kennedy as a director on 5 December 2018 (1 page)
11 December 2018Appointment of Mr Dónal Rooney as a director on 5 December 2018 (2 pages)
11 December 2018Appointment of Mr Dónal Rooney as a secretary on 5 December 2018 (2 pages)
16 November 2018Full accounts made up to 31 December 2017 (31 pages)
12 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
23 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
23 November 2017Registered office address changed from C/O Teamwork Solution Limited Tower 12 the Avenue North Spinningfields 18-22 Bridge Street Manchester M3 3BZ to 8th Floor 55 Spring Gardens Manchester M2 2BY on 23 November 2017 (1 page)
23 November 2017Registered office address changed from C/O Teamwork Solution Limited Tower 12 the Avenue North Spinningfields 18-22 Bridge Street Manchester M3 3BZ to 8th Floor 55 Spring Gardens Manchester M2 2BY on 23 November 2017 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (28 pages)
30 September 2017Full accounts made up to 31 December 2016 (28 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
11 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (25 pages)
9 October 2015Full accounts made up to 31 December 2014 (25 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
13 October 2014Full accounts made up to 31 December 2013 (25 pages)
13 October 2014Full accounts made up to 31 December 2013 (25 pages)
28 March 2014Company name changed datalex solutions LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Company name changed datalex solutions LIMITED\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Company name changed teamwork solutions LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Company name changed teamwork solutions LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
7 November 2013Full accounts made up to 31 December 2012 (24 pages)
7 November 2013Full accounts made up to 31 December 2012 (24 pages)
16 November 2012Director's details changed for Mr Aidan Brogan on 30 September 2012 (2 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
16 November 2012Director's details changed for Mr Aidan Brogan on 30 September 2012 (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
5 October 2012Full accounts made up to 31 December 2011 (21 pages)
21 August 2012Appointment of Mr Aidan Brogan as a director (2 pages)
21 August 2012Termination of appointment of Cormac Whelan as a director (1 page)
21 August 2012Termination of appointment of Cormac Whelan as a director (1 page)
21 August 2012Appointment of Mr Aidan Brogan as a director (2 pages)
1 May 2012Registered office address changed from Bank House 9 Charlotte Street Manchester Lancashire M1 4EU on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Bank House 9 Charlotte Street Manchester Lancashire M1 4EU on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Bank House 9 Charlotte Street Manchester Lancashire M1 4EU on 1 May 2012 (1 page)
17 November 2011Full accounts made up to 31 December 2010 (20 pages)
17 November 2011Full accounts made up to 31 December 2010 (20 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
6 May 2010Termination of appointment of Michael Quinn as a director (1 page)
6 May 2010Termination of appointment of Michael Quinn as a director (1 page)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
2 September 2009Full accounts made up to 31 December 2008 (21 pages)
2 September 2009Full accounts made up to 31 December 2008 (21 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
25 November 2008Full accounts made up to 31 December 2007 (26 pages)
25 November 2008Full accounts made up to 31 December 2007 (26 pages)
21 November 2008Secretary appointed mr david kennedy (2 pages)
21 November 2008Director appointed mr david kennedy (2 pages)
21 November 2008Director appointed mr david kennedy (2 pages)
21 November 2008Secretary appointed mr david kennedy (2 pages)
20 November 2008Appointment terminated secretary paul o'reilly (1 page)
20 November 2008Appointment terminated secretary paul o'reilly (1 page)
20 November 2008Appointment terminated director paul o'reilly (1 page)
20 November 2008Appointment terminated director paul o'reilly (1 page)
15 February 2008Return made up to 01/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2008Return made up to 01/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2008Full accounts made up to 31 December 2006 (20 pages)
24 January 2008Full accounts made up to 31 December 2006 (20 pages)
16 March 2007Return made up to 01/02/06; full list of members (7 pages)
16 March 2007Return made up to 01/02/06; full list of members (7 pages)
16 March 2007Return made up to 01/02/07; full list of members (7 pages)
7 December 2006Full accounts made up to 31 December 2005 (21 pages)
7 December 2006Full accounts made up to 31 December 2005 (21 pages)
6 September 2006Secretary resigned;director resigned (1 page)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed;new director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006Secretary resigned;director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
23 March 2005Return made up to 01/02/05; full list of members (7 pages)
23 March 2005Return made up to 01/02/05; full list of members (7 pages)
4 February 2005Auditor's resignation (1 page)
4 February 2005Auditor's resignation (1 page)
12 October 2004Full accounts made up to 31 December 2003 (19 pages)
12 October 2004Full accounts made up to 31 December 2003 (19 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004Secretary resigned;director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New secretary appointed;new director appointed (2 pages)
7 May 2004Secretary resigned;director resigned (1 page)
28 February 2004Return made up to 01/02/04; full list of members (7 pages)
28 February 2004Return made up to 01/02/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (20 pages)
30 October 2003Full accounts made up to 31 December 2002 (20 pages)
24 April 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2003Full accounts made up to 31 December 2001 (17 pages)
28 March 2003Full accounts made up to 31 December 2001 (17 pages)
27 November 2002Registered office changed on 27/11/02 from: 25TH floor sunley tower, piccadilly plaza manchester lancashire M1 4BT (1 page)
27 November 2002Registered office changed on 27/11/02 from: 25TH floor sunley tower, piccadilly plaza manchester lancashire M1 4BT (1 page)
7 August 2002Aud res - section 394 (1 page)
7 August 2002Aud res - section 394 (1 page)
6 June 2002Full accounts made up to 31 December 2000 (15 pages)
6 June 2002Full accounts made up to 31 December 2000 (15 pages)
1 May 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Return made up to 01/02/01; full list of members (7 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Return made up to 01/02/01; full list of members (7 pages)
8 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
8 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
19 May 2000Registered office changed on 19/05/00 from: 4 st. Andrews place blackburn lancashire. BB1 8AZ. (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Registered office changed on 19/05/00 from: 4 st. Andrews place blackburn lancashire. BB1 8AZ. (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 February 2000Return made up to 01/02/00; full list of members (7 pages)
10 February 2000Return made up to 01/02/00; full list of members (7 pages)
18 May 1999Director's particulars changed (1 page)
18 May 1999Director's particulars changed (1 page)
23 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 April 1999Return made up to 01/02/99; full list of members (6 pages)
16 April 1999Return made up to 01/02/99; full list of members (6 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
19 February 1998Return made up to 01/02/98; no change of members (4 pages)
19 February 1998Return made up to 01/02/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
9 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 February 1997Return made up to 01/02/97; no change of members (4 pages)
18 February 1997Return made up to 01/02/97; no change of members (4 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
13 February 1996Return made up to 01/02/96; full list of members (6 pages)
13 February 1996Return made up to 01/02/96; full list of members (6 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 January 1996Director's particulars changed (2 pages)
2 January 1996Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 February 1993Incorporation (13 pages)
1 February 1993Incorporation (13 pages)