London
W1S 2ER
Director Name | Mr Matthew Roy Peacock |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2017(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Anthony Nicholas Greatorex |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 213, No.2 Circle Square, 1 Symphony Park Manchester M1 7FS |
Director Name | Mr Oliver Daniel Shaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2021(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 213, No.2 Circle Square, 1 Symphony Park Manchester M1 7FS |
Director Name | Mr Giles Edward Lorimer Smyth |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS |
Director Name | Charles William Wetzel |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 February 2023(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 213, No.2 Circle Square, 1 Symphony Park Manchester M1 7FS |
Director Name | Jean-Christophe Bennavail |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 1993(2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 July 2003) |
Role | Chief Technology Officer |
Correspondence Address | 13 Holker Close Poynton Stockport Cheshire SK12 1XW |
Secretary Name | Anne-Marie Singh |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 19 May 1993(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 July 1993) |
Role | Company Director |
Correspondence Address | 12 Pleasant Way Cheadle Hulme Cheadle Cheshire SK8 7PF |
Director Name | Mr John David William Brockington |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 1995) |
Role | Company Director |
Correspondence Address | 14 Chapel Lane Rainow Macclesfield Cheshire SK10 5UD |
Secretary Name | Jean-Christophe Bennavail |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 July 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 13 Holker Close Poynton Stockport Cheshire SK12 1XW |
Secretary Name | Jeffrey Alan Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 May 1998) |
Role | Financial Officer |
Correspondence Address | 61 Borrowdale Avenue Gatley Cheadle Cheshire SK8 4QQ |
Secretary Name | Jean-Christophe Bennavail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2000) |
Role | Company Director |
Correspondence Address | 30 Bath Crescent Cheadle Hulme Cheadle Cheshire SK8 7QU |
Director Name | Mr Philip James Crawford |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 September 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cranbourne Lodge Drift Road Winkfield Windsor Berkshire SL4 4RP |
Secretary Name | David Gordon Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2000(7 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | The Bell House Rectory Farm Road Rectory Farm Road Little Wilbraham Cambridgeshire CB1 5LB |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(7 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 08 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 44 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Iain Duncan Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 2 Balmoral Close Knutsford Cheshire WA16 8LN |
Secretary Name | Fiona Martha Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 June 2003) |
Role | Company Director |
Correspondence Address | 20 South Parade Bramhall Stockport SK7 3BH |
Secretary Name | Mr Iain Duncan Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 October 2007) |
Role | Chartered Accountant |
Correspondence Address | 44 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Mr Richard Philip Bernstein |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St James's Buildings 79 Oxford Street Manchester Lancashire M1 6SS |
Secretary Name | Nicola Clare Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 May 2011) |
Role | Company Director |
Correspondence Address | 26 Longacres Drive Whitworth Lancashire OL12 8JT |
Secretary Name | Mr Bradley Ormsby |
---|---|
Status | Resigned |
Appointed | 04 May 2011(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 November 2014) |
Role | Company Director |
Correspondence Address | St James's Buildings 79 Oxford Street Manchester Lancashire M1 6SS |
Director Name | Mr Richard Henry Grogan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American,French |
Status | Resigned |
Appointed | 29 November 2013(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Director Name | Mr Neville Davis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Director Name | Mr Nicholas John Habgood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2014(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Director Name | Mr Gregg Raymond Budoi |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2014(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Mr Gregg Raymond Budoi |
---|---|
Status | Resigned |
Appointed | 07 November 2014(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2017) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Director Name | Mr Jog Dhody |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2020) |
Role | Operating Partner |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Ashley John Brown |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Mr Ashley John Brown |
---|---|
Status | Resigned |
Appointed | 08 September 2017(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Director Name | Mr Stephen Bacon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Mr Stephen Bacon |
---|---|
Status | Resigned |
Appointed | 31 January 2019(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2020) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Mr Julian Maslen |
---|---|
Status | Resigned |
Appointed | 26 May 2020(27 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 22 March 2021) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Mr Oliver Daniel Shaw |
---|---|
Status | Resigned |
Appointed | 22 March 2021(28 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 2022) |
Role | Company Director |
Correspondence Address | 196 Deansgate Deansgate Manchester M3 3WF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.kalibratetech.com |
---|---|
Email address | [email protected] |
Telephone | 0161 2280040 |
Telephone region | Manchester |
Registered Address | Suite 213, No.2 Circle Square, 1 Symphony Park Manchester M1 7FS |
---|
2.3m at £0.002 | Hargreave Hale LTD 6.95% Ordinary |
---|---|
2.1m at £0.002 | Blackrock Investment Management (Uk) LTD 6.29% Ordinary |
11.8m at £0.002 | Invesco Perpetual 35.43% Ordinary |
- | OTHER 20.86% - |
6.3m at £0.002 | Azini 3 LLP 19.00% Ordinary |
3.8m at £0.002 | Eurovestech PLC 11.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,689,364 |
Net Worth | £7,319,471 |
Cash | £3,063,841 |
Current Liabilities | £6,077,194 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
16 March 2016 | Delivered on: 19 March 2016 Persons entitled: Pnc Bank, National Association ("Pnc") Classification: A registered charge Outstanding |
---|---|
3 June 2015 | Delivered on: 10 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 March 2015 | Delivered on: 19 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 June 2003 | Delivered on: 5 July 2003 Persons entitled: Bruntwood 2000 First Properties Limited Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in the account and all monies from time to time standing to the credit of the account. Outstanding |
17 November 2022 | Delivered on: 29 November 2022 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
17 November 2022 | Delivered on: 28 November 2022 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Particulars: The instrument creates a charge, expressed as a fixed charge, over land, ship, aircraft and intellectual property of the company. Certain intellectual property is specified, including the patent with patent number 2208867.8. please refer to the instrument for more details. Outstanding |
18 May 2021 | Delivered on: 24 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
26 July 2018 | Delivered on: 1 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
22 December 2003 | Delivered on: 5 January 2004 Satisfied on: 23 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 550/01/50295039 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
7 June 2001 | Delivered on: 13 June 2001 Satisfied on: 23 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 8896240 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
10 December 1997 | Delivered on: 18 December 1997 Satisfied on: 23 August 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 June 1995 | Delivered on: 21 June 1995 Satisfied on: 31 March 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £11,000 together with interest held by the bank on an account numbered 29809975 and designated by reference to the company. Fully Satisfied |
22 February 1994 | Delivered on: 7 March 1994 Satisfied on: 31 March 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £5,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 29809975 & earmarked or designated by reference to the company. Fully Satisfied |
5 December 2023 | Registration of charge 028008860014, created on 29 November 2023 (18 pages) |
---|---|
27 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
13 July 2023 | Registered office address changed from 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS United Kingdom to Suite 213, No.2 Circle Square, 1 Symphony Park Manchester M1 7FS on 13 July 2023 (1 page) |
3 March 2023 | Appointment of Charles William Wetzel as a director on 21 February 2023 (2 pages) |
10 February 2023 | Full accounts made up to 31 December 2021 (31 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
30 January 2023 | Change of details for Kalibrate Acquisition Limited as a person with significant control on 12 July 2017 (2 pages) |
7 December 2022 | Termination of appointment of Oliver Daniel Shaw as a director on 5 December 2022 (1 page) |
30 November 2022 | Satisfaction of charge 028008860011 in full (1 page) |
30 November 2022 | Satisfaction of charge 028008860010 in full (1 page) |
29 November 2022 | Director's details changed for Mr Giles Edward Lorimer Smyth on 22 July 2022 (2 pages) |
29 November 2022 | Registration of charge 028008860013, created on 17 November 2022 (49 pages) |
28 November 2022 | Registration of charge 028008860012, created on 17 November 2022 (71 pages) |
22 November 2022 | Resolutions
|
4 August 2022 | Appointment of Mr Giles Edward Lorimer Smyth as a director on 22 July 2022 (2 pages) |
29 June 2022 | Registered office address changed from Suite 213, No 2 Circle Square Suite 213, No 2 Circle Square 1 Symphony Park Manchester M1 7FS England to 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS on 29 June 2022 (1 page) |
23 June 2022 | Registered office address changed from Suite 213, No 2 Circle Square Oxford Road Manchester M1 7ED England to Suite 213, No 2 Circle Square Suite 213, No 2 Circle Square 1 Symphony Park Manchester M1 7FS on 23 June 2022 (1 page) |
2 June 2022 | Registered office address changed from 196 Deansgate Deansgate Manchester M3 3WF England to Suite 213, No 2 Circle Square Oxford Road Manchester M1 7ED on 2 June 2022 (1 page) |
7 March 2022 | Full accounts made up to 31 December 2020 (32 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with updates (5 pages) |
7 February 2022 | Statement of capital following an allotment of shares on 17 July 2017
|
4 February 2022 | Termination of appointment of Oliver Daniel Shaw as a secretary on 4 February 2022 (1 page) |
20 November 2021 | Satisfaction of charge 5 in full (1 page) |
22 June 2021 | Appointment of Mr Richard Stephen Laker as a director on 27 May 2021 (2 pages) |
21 June 2021 | Change of details for Canterbury Acquisition Limited as a person with significant control on 21 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Julian Maslen as a secretary on 22 March 2021 (1 page) |
24 May 2021 | Registration of charge 028008860011, created on 18 May 2021 (18 pages) |
7 May 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
7 May 2021 | Termination of appointment of Julian David Maslen as a director on 22 March 2021 (1 page) |
6 April 2021 | Appointment of Mr Oliver Daniel Shaw as a secretary on 22 March 2021 (2 pages) |
9 December 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
6 July 2020 | Termination of appointment of Mark Brian Hawtin as a director on 22 May 2020 (1 page) |
6 July 2020 | Termination of appointment of Stephen Bacon as a secretary on 26 May 2020 (1 page) |
6 July 2020 | Termination of appointment of Anila Siraj as a director on 30 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Stephen Bacon as a director on 26 May 2020 (1 page) |
6 July 2020 | Termination of appointment of Norris Peter Lyons as a director on 30 June 2020 (1 page) |
6 July 2020 | Appointment of Mr Julian David Maslen as a director on 26 May 2020 (2 pages) |
6 July 2020 | Appointment of Mr Julian Maslen as a secretary on 26 May 2020 (2 pages) |
23 April 2020 | Full accounts made up to 30 June 2019 (34 pages) |
20 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
11 February 2020 | Termination of appointment of Jog Dhody as a director on 29 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Ian Raymond Thompson as a director on 31 December 2019 (1 page) |
27 November 2019 | Satisfaction of charge 028008860009 in full (1 page) |
25 October 2019 | Appointment of Mr Norris Peter Lyons as a director on 28 February 2019 (2 pages) |
25 October 2019 | Appointment of Mr Oliver Daniel Shaw as a director on 23 October 2019 (2 pages) |
18 September 2019 | Termination of appointment of Brian Mccusker as a director on 27 August 2019 (1 page) |
23 August 2019 | Director's details changed for Mr Thomas Alexander Russell on 15 August 2019 (2 pages) |
23 August 2019 | Director's details changed for Mr Matthew Roy Peacock on 15 August 2019 (2 pages) |
23 August 2019 | Director's details changed for Mr Jog Dhody on 15 August 2019 (2 pages) |
18 July 2019 | Appointment of Mr Anthony Nicholas Greatorex as a director on 21 May 2019 (2 pages) |
25 June 2019 | Appointment of Ms Anila Siraj as a director on 1 April 2019 (2 pages) |
25 June 2019 | Appointment of Mr Brian Mccusker as a director on 1 April 2019 (2 pages) |
29 April 2019 | Full accounts made up to 30 June 2018 (38 pages) |
18 April 2019 | Termination of appointment of Gary William Mcilraith as a director on 1 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Ashley John Brown as a director on 31 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Stephen Bacon as a secretary on 31 January 2019 (2 pages) |
5 February 2019 | Termination of appointment of Ashley John Brown as a secretary on 31 January 2019 (1 page) |
5 February 2019 | Appointment of Mr Stephen Bacon as a director on 31 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mr Ian Raymond Thompson on 9 July 2018 (2 pages) |
4 January 2019 | Termination of appointment of Adam James Hutcheson as a director on 18 December 2018 (1 page) |
29 November 2018 | Notification of Canterbury Acquisition Limited as a person with significant control on 12 July 2017 (2 pages) |
1 August 2018 | Registration of charge 028008860010, created on 26 July 2018 (24 pages) |
30 July 2018 | Appointment of Mr Gary William Mcilraith as a director on 26 July 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
28 November 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 November 2017 | Re-registration of Memorandum and Articles (23 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Re-registration from a public company to a private limited company (2 pages) |
28 November 2017 | Re-registration from a public company to a private limited company
|
28 November 2017 | Resolutions
|
27 November 2017 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
27 November 2017 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
17 November 2017 | Appointment of Mr Ian Raymond Thompson as a director on 30 October 2017 (2 pages) |
17 November 2017 | Appointment of Mr Ian Raymond Thompson as a director on 30 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Ashley John Brown as a secretary on 8 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Adam James Hutcheson as a director on 1 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Ashley John Brown as a director on 8 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Ashley John Brown as a director on 8 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Adam James Hutcheson as a director on 1 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Ashley John Brown as a secretary on 8 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Gregg Raymond Budoi as a director on 8 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Gregg Raymond Budoi as a secretary on 8 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Gregg Raymond Budoi as a director on 8 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Gregg Raymond Budoi as a secretary on 8 September 2017 (1 page) |
16 October 2017 | Appointment of Mr Mark Brian Hawtin as a director on 1 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Mark Brian Hawtin as a director on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Robert B Stein, Jr as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Robert B Stein, Jr as a director on 31 August 2017 (1 page) |
13 July 2017 | Termination of appointment of Neville Davis as a director on 12 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Richard Henry Grogan as a director on 12 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Matthew Roy Peacock as a director on 12 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Philip James Lawler as a director on 12 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Nicholas John Habgood as a director on 12 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Thomas Alexander Russell as a director on 12 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Thomas Alexander Russell as a director on 12 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Nicholas John Habgood as a director on 12 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Neville Davis as a director on 12 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Matthew Roy Peacock as a director on 12 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Jog Dhody as a director on 12 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Philip James Lawler as a director on 12 July 2017 (1 page) |
13 July 2017 | Appointment of Mr Jog Dhody as a director on 12 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Richard Henry Grogan as a director on 12 July 2017 (1 page) |
5 July 2017 | Registered office address changed from St James's Buildings 79 Oxford Street Manchester Lancashire M1 6SS to 196 Deansgate Deansgate Manchester M3 3WF on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from St James's Buildings 79 Oxford Street Manchester Lancashire M1 6SS to 196 Deansgate Deansgate Manchester M3 3WF on 5 July 2017 (1 page) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
4 January 2017 | Group of companies' accounts made up to 30 June 2016 (54 pages) |
4 January 2017 | Group of companies' accounts made up to 30 June 2016 (54 pages) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 March 2016 | Registration of charge 028008860009, created on 16 March 2016 (44 pages) |
19 March 2016 | Registration of charge 028008860009, created on 16 March 2016 (44 pages) |
17 March 2016 | Satisfaction of charge 028008860008 in full (1 page) |
17 March 2016 | Satisfaction of charge 028008860008 in full (1 page) |
1 March 2016 | Satisfaction of charge 028008860007 in full (1 page) |
1 March 2016 | Satisfaction of charge 028008860007 in full (1 page) |
27 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
22 December 2015 | Group of companies' accounts made up to 30 June 2015 (46 pages) |
22 December 2015 | Group of companies' accounts made up to 30 June 2015 (46 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
10 June 2015 | Registration of charge 028008860008, created on 3 June 2015 (5 pages) |
10 June 2015 | Registration of charge 028008860008, created on 3 June 2015 (5 pages) |
10 June 2015 | Registration of charge 028008860008, created on 3 June 2015 (5 pages) |
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 March 2015 | Registration of charge 028008860007, created on 12 March 2015 (4 pages) |
19 March 2015 | Registration of charge 028008860007, created on 12 March 2015 (4 pages) |
15 January 2015 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
15 January 2015 | Group of companies' accounts made up to 30 June 2014 (34 pages) |
15 December 2014 | Resolutions
|
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a secretary on 7 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a secretary on 7 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a director on 7 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a director on 7 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Bradley Ormsby as a secretary on 7 November 2014 (1 page) |
12 November 2014 | Appointment of Mr Gregg Raymond Budoi as a secretary on 7 November 2014 (2 pages) |
24 September 2014 | Appointment of Mr Neville Davis as a director on 31 July 2014 (2 pages) |
24 September 2014 | Appointment of Mr Nicholas John Habgood as a director on 9 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Neville Davis as a director on 31 July 2014 (2 pages) |
24 September 2014 | Appointment of Mr Nicholas John Habgood as a director on 9 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Nicholas John Habgood as a director on 9 September 2014 (2 pages) |
7 April 2014 | Register inspection address has been changed (1 page) |
7 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Register inspection address has been changed (1 page) |
7 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 April 2014 | Appointment of Mr Richard Henry Grogan as a director (2 pages) |
4 April 2014 | Appointment of Mr Richard Henry Grogan as a director (2 pages) |
3 April 2014 | Appointment of Mr Philip James Lawler as a director (2 pages) |
3 April 2014 | Appointment of Mr Philip James Lawler as a director (2 pages) |
3 April 2014 | Termination of appointment of Richard Bernstein as a director (1 page) |
3 April 2014 | Termination of appointment of Richard Bernstein as a director (1 page) |
20 March 2014 | Group of companies' accounts made up to 30 June 2013 (36 pages) |
20 March 2014 | Group of companies' accounts made up to 30 June 2013 (36 pages) |
25 November 2013 | Re-registration from a private company to a public company (5 pages) |
25 November 2013 | Re-registration of Memorandum and Articles (53 pages) |
25 November 2013 | Re-registration from a private company to a public company (5 pages) |
25 November 2013 | Auditor's report (1 page) |
25 November 2013 | Auditor's report (1 page) |
25 November 2013 | Balance Sheet (2 pages) |
25 November 2013 | Resolutions
|
25 November 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 November 2013 | Re-registration of Memorandum and Articles (53 pages) |
25 November 2013 | Auditor's statement (1 page) |
25 November 2013 | Balance Sheet (2 pages) |
25 November 2013 | Auditor's statement (1 page) |
25 November 2013 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 November 2013 | Resolutions
|
6 November 2013 | Statement of capital on 6 November 2013
|
6 November 2013 | Solvency statement dated 31/10/13 (3 pages) |
6 November 2013 | Statement by directors (3 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
6 November 2013 | Statement of capital on 6 November 2013
|
6 November 2013 | Solvency statement dated 31/10/13 (3 pages) |
6 November 2013 | Statement by directors (3 pages) |
6 November 2013 | Statement of capital on 6 November 2013
|
24 October 2013 | Company name changed knowledge support systems LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Company name changed knowledge support systems LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Change of name notice (2 pages) |
19 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
24 January 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Resolutions
|
22 August 2012 | Statement of capital on 16 August 2012
|
22 August 2012 | Statement of capital on 16 August 2012
|
7 June 2012 | Termination of appointment of Jean Petit as a director (1 page) |
7 June 2012 | Termination of appointment of Jean Petit as a director (1 page) |
13 April 2012 | Appointment of Mr Bradley Ormsby as a director (2 pages) |
13 April 2012 | Appointment of Mr Bradley Ormsby as a director (2 pages) |
29 March 2012 | Director's details changed for Mr Richard Philip Bernstein on 3 January 2012 (2 pages) |
29 March 2012 | Director's details changed for Mr Richard Philip Bernstein on 3 January 2012 (2 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Director's details changed for Mr Richard Philip Bernstein on 3 January 2012 (2 pages) |
29 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
21 March 2012 | Group of companies' accounts made up to 30 June 2011 (29 pages) |
4 July 2011 | Termination of appointment of Nicola Riley as a secretary (1 page) |
4 July 2011 | Appointment of Mr Bradley Ormsby as a secretary (1 page) |
4 July 2011 | Appointment of Mr Bradley Ormsby as a secretary (1 page) |
4 July 2011 | Previous accounting period extended from 27 June 2011 to 30 June 2011 (1 page) |
4 July 2011 | Previous accounting period extended from 27 June 2011 to 30 June 2011 (1 page) |
4 July 2011 | Termination of appointment of Nicola Riley as a secretary (1 page) |
25 March 2011 | Group of companies' accounts made up to 27 June 2010 (26 pages) |
25 March 2011 | Group of companies' accounts made up to 27 June 2010 (26 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Statement of capital on 2 June 2010
|
2 June 2010 | Statement of capital on 2 June 2010
|
2 June 2010 | Statement of capital on 2 June 2010
|
2 June 2010 | Solvency statement dated 14/05/10 (1 page) |
2 June 2010 | Resolutions
|
2 June 2010 | Statement by directors (1 page) |
2 June 2010 | Resolutions
|
2 June 2010 | Statement by directors (1 page) |
2 June 2010 | Solvency statement dated 14/05/10 (1 page) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Robert B Stein, Jr on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Robert B Stein, Jr on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Jean Michel Petit on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Jean Michel Petit on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Jean Michel Petit on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Robert B Stein, Jr on 1 October 2009 (2 pages) |
15 December 2009 | Group of companies' accounts made up to 27 June 2009 (28 pages) |
15 December 2009 | Group of companies' accounts made up to 27 June 2009 (28 pages) |
30 April 2009 | Group of companies' accounts made up to 27 June 2008 (28 pages) |
30 April 2009 | Group of companies' accounts made up to 27 June 2008 (28 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from st james's buildings 79 oxford street manchester lancashire M1 6SS (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from st james's buildings 79 oxford street manchester lancashire M1 6SS (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from st james's buildings 79 oxford street manchester lancashire M1 6SS (1 page) |
30 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from st james's buildings 79 oxford street manchester lancashire M1 6SS (1 page) |
30 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
16 April 2008 | Group of companies' accounts made up to 27 June 2007 (28 pages) |
16 April 2008 | Group of companies' accounts made up to 27 June 2007 (28 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
8 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
8 June 2007 | Return made up to 18/03/07; full list of members (3 pages) |
23 April 2007 | Group of companies' accounts made up to 27 June 2006 (25 pages) |
23 April 2007 | Group of companies' accounts made up to 27 June 2006 (25 pages) |
14 July 2006 | Return made up to 18/03/04; no change of members; amend (8 pages) |
14 July 2006 | Return made up to 18/03/04; no change of members; amend (8 pages) |
22 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
22 June 2006 | Return made up to 18/03/05; full list of members; amend (8 pages) |
22 June 2006 | Return made up to 18/03/05; full list of members; amend (8 pages) |
20 April 2006 | Group of companies' accounts made up to 27 June 2005 (23 pages) |
20 April 2006 | Group of companies' accounts made up to 27 June 2005 (23 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 18/03/05; full list of members
|
17 May 2005 | Return made up to 18/03/05; full list of members
|
29 April 2005 | Group of companies' accounts made up to 27 June 2004 (23 pages) |
29 April 2005 | Group of companies' accounts made up to 27 June 2004 (23 pages) |
10 May 2004 | Group of companies' accounts made up to 27 June 2003 (24 pages) |
10 May 2004 | Group of companies' accounts made up to 27 June 2003 (24 pages) |
5 May 2004 | Return made up to 18/03/04; change of members
|
5 May 2004 | Return made up to 18/03/04; change of members
|
10 February 2004 | Accounting reference date shortened from 31/12/03 to 27/06/03 (1 page) |
10 February 2004 | Accounting reference date shortened from 31/12/03 to 27/06/03 (1 page) |
5 January 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
5 July 2003 | Particulars of mortgage/charge (5 pages) |
5 July 2003 | Particulars of mortgage/charge (5 pages) |
3 July 2003 | Ad 26/06/03--------- £ si [email protected]=10 £ ic 11080/11090 (2 pages) |
3 July 2003 | Ad 26/06/03--------- £ si [email protected]=10 £ ic 11080/11090 (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
10 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
14 May 2003 | Ad 09/05/03--------- £ si [email protected]=10 £ ic 11070/11080 (2 pages) |
14 May 2003 | Ad 09/05/03--------- £ si [email protected]=10 £ ic 11070/11080 (2 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2003 | Return made up to 18/03/03; full list of members
|
28 March 2003 | Return made up to 18/03/03; full list of members
|
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
23 April 2002 | Return made up to 18/03/02; full list of members
|
23 April 2002 | Return made up to 18/03/02; full list of members
|
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (20 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members (8 pages) |
28 March 2001 | Return made up to 18/03/01; full list of members (8 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
26 January 2001 | Memorandum and Articles of Association (13 pages) |
26 January 2001 | £ nc 1050/37001100 02/01/01 (2 pages) |
26 January 2001 | Ad 02/01/01--------- £ si [email protected]=50 £ si 10000@1=10000 £ ic 1020/11070 (2 pages) |
26 January 2001 | Resolutions
|
26 January 2001 | £ nc 1050/37001100 02/01/01 (2 pages) |
26 January 2001 | Ad 02/01/01--------- £ si [email protected]=50 £ si 10000@1=10000 £ ic 1020/11070 (2 pages) |
26 January 2001 | Memorandum and Articles of Association (13 pages) |
26 January 2001 | Resolutions
|
29 December 2000 | Auditor's resignation (2 pages) |
29 December 2000 | Auditor's resignation (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 1ST floor peter house manchester lancashire M1 5AN (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 1ST floor peter house manchester lancashire M1 5AN (1 page) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 18/03/00; full list of members
|
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Return made up to 18/03/00; full list of members
|
9 March 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
9 March 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 1ST floor peter house oxford street manchester M1 5AW (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 1ST floor peter house oxford street manchester M1 5AW (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 April 1999 | Return made up to 18/03/99; no change of members
|
12 April 1999 | Return made up to 18/03/99; no change of members
|
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Auditor's resignation (1 page) |
4 June 1998 | Secretary resigned;director resigned (1 page) |
4 June 1998 | Auditor's resignation (1 page) |
10 March 1998 | Return made up to 18/03/98; full list of members
|
10 March 1998 | Return made up to 18/03/98; full list of members
|
18 December 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Registered office changed on 21/11/97 from: 12 pleasant way cheadle hulme cheshire SK8 7PF (1 page) |
21 November 1997 | Registered office changed on 21/11/97 from: 12 pleasant way cheadle hulme cheshire SK8 7PF (1 page) |
12 September 1997 | S-div 10/07/97 (1 page) |
12 September 1997 | S-div 10/07/97 (1 page) |
12 September 1997 | Nc inc already adjusted 10/07/97 (1 page) |
12 September 1997 | Nc inc already adjusted 10/07/97 (1 page) |
5 September 1997 | Ad 18/08/97--------- £ si [email protected]=20 £ ic 1000/1020 (2 pages) |
5 September 1997 | Ad 18/08/97--------- £ si [email protected]=20 £ ic 1000/1020 (2 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
29 August 1997 | Resolutions
|
28 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
7 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 18/03/97; no change of members (4 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 June 1996 | Return made up to 18/03/96; no change of members (4 pages) |
1 June 1996 | Return made up to 18/03/96; no change of members (4 pages) |
20 February 1996 | Auditor's resignation (1 page) |
20 February 1996 | Auditor's resignation (1 page) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
21 June 1995 | Particulars of mortgage/charge (3 pages) |
21 June 1995 | Particulars of mortgage/charge (3 pages) |
9 March 1995 | Return made up to 18/03/95; full list of members
|
9 March 1995 | Return made up to 18/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 June 1994 | Return made up to 18/03/94; full list of members
|
7 June 1994 | Return made up to 18/03/94; full list of members
|
16 June 1993 | Memorandum and Articles of Association (8 pages) |
16 June 1993 | Memorandum and Articles of Association (8 pages) |
10 June 1993 | Company name changed\certificate issued on 10/06/93 (2 pages) |
10 June 1993 | Company name changed\certificate issued on 10/06/93 (2 pages) |
18 March 1993 | Incorporation (9 pages) |
18 March 1993 | Incorporation (9 pages) |