Company NameInternational Marine Specialists Limited
Company StatusActive
Company Number02848407
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Previous NameInsurance Market Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Craig Arthur Seed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr John David Page
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr Simon Christopher Bland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(25 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMichael John Dubus
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(3 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (resigned 07 April 2009)
RoleInsurance Adviser
Country of ResidenceEngland
Correspondence AddressFernhurst Sly Corner
Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Director NameOliver Denham Gilbart-Smith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(3 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (resigned 07 April 2009)
RoleInsurance Adviser
Country of ResidenceEngland
Correspondence Address3 Heritage Court
Clifton Reynes
Olney
Buckinghamshire
MK46 5FW
Secretary NameMichael John Dubus
NationalityBritish
StatusResigned
Appointed17 September 1993(3 weeks, 1 day after company formation)
Appointment Duration15 years, 6 months (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhurst Sly Corner
Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Director NameRobert John Bagshaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1999)
RoleInsurance Broker
Correspondence AddressBridge House
Sole Street
Cobham
Kent
DA12 3AX
Director NameMr Iain Duncan Bramwell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(15 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 February 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address72 Clumber Road
Poynton
Stockport
Cheshire
SK12 1NW
Secretary NameJanet Bradshaw
NationalityBritish
StatusResigned
Appointed07 April 2009(15 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 February 2019)
RoleAccounts Manager
Correspondence Address5 Aspen Way
High Lane
Stockport
Cheshire
SK6 8EZ
Director NameMr Richard Hughes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(17 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Clay Lane
Henley
Suffolk
IP6 0SJ
Director NameMr Ray Paul Ryan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2010(17 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Hawthorn Avenue
Timperley
Cheshire
WA15 6TN
Director NameMr David Ian Abbott
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(19 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address320 London Road
Hazel Grove
Stockport
Cheshire
SK7 4RF
Director NameMr David Jason Riley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(19 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 February 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr Mark Jonathan Rogers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(19 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 February 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameMr John David Page
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(25 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 11 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteims-insurance.co.uk

Location

Registered AddressFairacres House Fairacres Road
High Lane
Stockport
SK6 8JQ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Thurstone LTD
96.77%
Ordinary Preferred
1000 at £1Thurstone LTD
3.23%
Ordinary

Financials

Year2014
Net Worth£172,579
Cash£622,410
Current Liabilities£744,274

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

26 February 2021Delivered on: 1 March 2021
Persons entitled: Inflexion Private Equity Limited Acting in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
11 February 2019Delivered on: 13 February 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
10 January 2012Delivered on: 18 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 April 2009Delivered on: 11 April 2009
Satisfied on: 31 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
18 August 2023Accounts for a small company made up to 31 December 2022 (8 pages)
27 July 2023Second filing of Confirmation Statement dated 26 August 2020 (10 pages)
25 July 2023Satisfaction of charge 028484070004 in full (1 page)
18 July 2023Registration of charge 028484070005, created on 14 July 2023 (19 pages)
2 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
10 December 2021Satisfaction of charge 028484070003 in full (1 page)
10 December 2021Satisfaction of charge 028484070004 in part (1 page)
17 September 2021Director's details changed for Mr John David Page on 17 September 2021 (2 pages)
17 September 2021Director's details changed for Mr Craig Arthur Seed on 17 September 2021 (2 pages)
27 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
23 August 2021Accounts for a small company made up to 31 December 2020 (7 pages)
20 July 2021Cessation of Thurstone Ltd as a person with significant control on 20 December 2019 (1 page)
23 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2021Memorandum and Articles of Association (29 pages)
18 March 2021Particulars of variation of rights attached to shares (2 pages)
18 March 2021Change of share class name or designation (3 pages)
18 March 2021Memorandum and Articles of Association (30 pages)
18 March 2021Change of share class name or designation (2 pages)
1 March 2021Registration of charge 028484070004, created on 26 February 2021 (62 pages)
9 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
2 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
2 September 2020Confirmation statement made on 26 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/07/2023
(4 pages)
3 January 2020Notification of Dr & P Group Limited as a person with significant control on 20 December 2019 (2 pages)
3 January 2020Cessation of Thurstone Ltd as a person with significant control on 20 December 2019 (1 page)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
12 July 2019Change of name notice (2 pages)
12 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-24
(2 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 February 2019Resolutions
  • RES13 ‐ Documents 11/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 February 2019Termination of appointment of John David Page as a director on 11 February 2019 (1 page)
20 February 2019Appointment of Mr Simon Christopher Bland as a director on 11 February 2019 (2 pages)
13 February 2019Termination of appointment of Ray Ryan as a director on 11 February 2019 (1 page)
13 February 2019Termination of appointment of Mark Jonathan Rogers as a director on 11 February 2019 (1 page)
13 February 2019Termination of appointment of Richard Hughes as a director on 11 February 2019 (1 page)
13 February 2019Registration of charge 028484070003, created on 11 February 2019 (21 pages)
13 February 2019Termination of appointment of David Jason Riley as a director on 11 February 2019 (1 page)
13 February 2019Appointment of Mr Craig Arthur Seed as a director on 11 February 2019 (2 pages)
13 February 2019Appointment of Mr John David Page as a director on 11 February 2019 (2 pages)
13 February 2019Termination of appointment of Iain Duncan Bramwell as a director on 11 February 2019 (1 page)
13 February 2019Termination of appointment of Janet Bradshaw as a secretary on 11 February 2019 (1 page)
13 February 2019Appointment of Mr John David Page as a director on 11 February 2019 (2 pages)
1 February 2019Notification of Thurstone Ltd as a person with significant control on 31 January 2019 (1 page)
31 January 2019Cessation of David Jason Riley as a person with significant control on 31 January 2019 (1 page)
31 January 2019Cessation of Mark Jonathan Rogers as a person with significant control on 31 January 2019 (1 page)
31 January 2019Cessation of Iain Duncan Bramwell as a person with significant control on 31 January 2019 (1 page)
30 January 2019Notification of Thurstone Ltd as a person with significant control on 6 April 2016 (1 page)
24 January 2019Satisfaction of charge 2 in full (1 page)
29 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 October 2016Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page)
30 August 201626/08/16 Statement of Capital gbp 31000 (8 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (8 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (8 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 31,000
(8 pages)
28 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 31,000
(8 pages)
14 October 2014Termination of appointment of David Ian Abbott as a director on 10 October 2014 (1 page)
14 October 2014Termination of appointment of David Ian Abbott as a director on 10 October 2014 (1 page)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 31,000
(8 pages)
3 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 31,000
(8 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 31,000
(8 pages)
23 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 31,000
(8 pages)
22 July 2013Appointment of Mr David Ian Abbott as a director (2 pages)
22 July 2013Appointment of Mr David Jason Riley as a director (2 pages)
22 July 2013Appointment of Mr David Jason Riley as a director (2 pages)
22 July 2013Appointment of Mr Mark Jonathan Rogers as a director (2 pages)
22 July 2013Appointment of Mr Mark Jonathan Rogers as a director (2 pages)
22 July 2013Appointment of Mr David Ian Abbott as a director (2 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (7 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
12 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (7 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 October 2010Appointment of Ray Ryan as a director (3 pages)
29 October 2010Appointment of Richard Hughes as a director (3 pages)
29 October 2010Appointment of Richard Hughes as a director (3 pages)
29 October 2010Appointment of Ray Ryan as a director (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
8 December 2009Registered office address changed from Maine House Adlington Park London Road Adlington Cheshire SK10 4PZ on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Maine House Adlington Park London Road Adlington Cheshire SK10 4PZ on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Maine House Adlington Park London Road Adlington Cheshire SK10 4PZ on 8 December 2009 (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Return made up to 26/08/09; full list of members (5 pages)
22 September 2009Return made up to 26/08/09; full list of members (5 pages)
22 September 2009Location of register of members (1 page)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 May 2009Registered office changed on 16/05/2009 from maine house adlington park storkport cheshire SK10 4BZ (1 page)
16 May 2009Registered office changed on 16/05/2009 from maine house adlington park storkport cheshire SK10 4BZ (1 page)
2 May 2009Registered office changed on 02/05/2009 from c/o haines watts egmont house 25-31 tavistock place london WC1H 9SF (1 page)
2 May 2009Registered office changed on 02/05/2009 from c/o haines watts egmont house 25-31 tavistock place london WC1H 9SF (1 page)
23 April 2009Appointment terminated director and secretary michael dubus (1 page)
23 April 2009Appointment terminated director and secretary michael dubus (1 page)
23 April 2009Appointment terminated director oliver gilbart-smith (1 page)
23 April 2009Appointment terminated director oliver gilbart-smith (1 page)
15 April 2009Secretary appointed janet bradshaw (2 pages)
15 April 2009Secretary appointed janet bradshaw (2 pages)
15 April 2009Director appointed iain bramwell (2 pages)
15 April 2009Director appointed iain bramwell (2 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 December 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 August 2008Return made up to 26/08/08; full list of members (4 pages)
28 August 2008Return made up to 26/08/08; full list of members (4 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 August 2007Return made up to 26/08/07; full list of members (3 pages)
29 August 2007Return made up to 26/08/07; full list of members (3 pages)
6 June 2007Director's particulars changed (2 pages)
6 June 2007Director's particulars changed (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 August 2006Return made up to 26/08/06; full list of members (3 pages)
29 August 2006Return made up to 26/08/06; full list of members (3 pages)
14 November 2005Return made up to 26/08/05; full list of members (3 pages)
14 November 2005Return made up to 26/08/05; full list of members (3 pages)
5 July 2005Full accounts made up to 31 December 2004 (13 pages)
5 July 2005Full accounts made up to 31 December 2004 (13 pages)
7 June 2005Registered office changed on 07/06/05 from: 7-10 chandos street london W1G 9DQ (1 page)
7 June 2005Registered office changed on 07/06/05 from: 7-10 chandos street london W1G 9DQ (1 page)
29 November 2004Registered office changed on 29/11/04 from: c/o bkr haines watts lilly house 13 hanover square london W1S 1JS (1 page)
29 November 2004Registered office changed on 29/11/04 from: c/o bkr haines watts lilly house 13 hanover square london W1S 1JS (1 page)
16 September 2004Return made up to 26/08/04; full list of members (7 pages)
16 September 2004Return made up to 26/08/04; full list of members (7 pages)
4 June 2004Full accounts made up to 31 December 2003 (13 pages)
4 June 2004Full accounts made up to 31 December 2003 (13 pages)
10 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 October 2003Full accounts made up to 31 December 2002 (13 pages)
12 September 2003Return made up to 26/08/03; full list of members (7 pages)
12 September 2003Return made up to 26/08/03; full list of members (7 pages)
5 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/02
(8 pages)
5 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/09/02
(8 pages)
29 August 2002Full accounts made up to 31 December 2001 (15 pages)
29 August 2002Full accounts made up to 31 December 2001 (15 pages)
20 June 2002Memorandum and Articles of Association (13 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2002Memorandum and Articles of Association (13 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 November 2001Ad 25/10/01--------- £ si 1000@1=1000 £ ic 30000/31000 (2 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 November 2001Ad 25/10/01--------- £ si 1000@1=1000 £ ic 30000/31000 (2 pages)
25 September 2001Return made up to 26/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2001Return made up to 26/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/09/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2001Full accounts made up to 31 December 2000 (12 pages)
6 June 2001Full accounts made up to 31 December 2000 (12 pages)
5 September 2000Return made up to 26/08/00; full list of members (6 pages)
5 September 2000Return made up to 26/08/00; full list of members (6 pages)
22 August 2000Full accounts made up to 31 December 1999 (12 pages)
22 August 2000Full accounts made up to 31 December 1999 (12 pages)
5 June 2000Registered office changed on 05/06/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
5 June 2000Registered office changed on 05/06/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page)
25 May 2000Registered office changed on 25/05/00 from: 8 baker street london W1M 1DA (1 page)
25 May 2000Registered office changed on 25/05/00 from: 8 baker street london W1M 1DA (1 page)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1999Return made up to 26/08/99; full list of members (6 pages)
7 September 1999Director resigned (1 page)
7 September 1999Return made up to 26/08/99; full list of members (6 pages)
7 September 1999Director resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
25 May 1999Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
2 September 1998Return made up to 26/08/98; no change of members (4 pages)
2 September 1998Return made up to 26/08/98; no change of members (4 pages)
9 October 1997Full accounts made up to 31 December 1996 (10 pages)
9 October 1997Full accounts made up to 31 December 1996 (10 pages)
11 September 1997Return made up to 26/08/97; no change of members (4 pages)
11 September 1997Return made up to 26/08/97; no change of members (4 pages)
13 September 1996Return made up to 26/08/96; full list of members (6 pages)
13 September 1996Return made up to 26/08/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 December 1995 (10 pages)
6 August 1996Full accounts made up to 31 December 1995 (10 pages)
3 July 1996Ad 25/03/96--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
3 July 1996Ad 25/03/96--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages)
3 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 August 1995Return made up to 26/08/95; no change of members (4 pages)
31 August 1995Return made up to 26/08/95; no change of members (4 pages)
13 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 July 1995Ad 04/07/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
13 July 1995£ nc 1000/100000 04/07/95 (1 page)
13 July 1995Memorandum and Articles of Association (13 pages)
13 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 July 1995Ad 04/07/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
13 July 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
13 July 1995£ nc 1000/100000 04/07/95 (1 page)
13 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 July 1995Memorandum and Articles of Association (13 pages)
13 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 October 1993Company name changed typeproof services LIMITED\certificate issued on 15/10/93 (2 pages)
14 October 1993Company name changed typeproof services LIMITED\certificate issued on 15/10/93 (2 pages)
26 August 1993Incorporation (8 pages)
26 August 1993Incorporation (8 pages)