Spinningfields
Manchester
M3 3AQ
Director Name | Michael Maddison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Guy David Ellis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(27 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Julian Jon Rigg |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Director Name | Robert Paul Day |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Technical Consultant |
Correspondence Address | 12 Foxglove Close Basingstoke Hampshire RG22 5NR |
Secretary Name | Nicola Frith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Darracott Close Camberley Surrey GU15 1PL |
Director Name | Mr Alan John Swan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 02 March 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Deerings Harpenden Hertfordshire AL5 2PF |
Director Name | Nigel John McNamara |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2000) |
Role | Sales Director |
Correspondence Address | The Orchard Viggory Lane Woking Surrey GU21 4XH |
Secretary Name | Michael Jervis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 January 2004) |
Role | Company Director |
Correspondence Address | 19 Portree Drive Rise Park Nottingham NG5 5DT |
Director Name | David Henderson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2001) |
Role | Manager |
Correspondence Address | Ashorne House 92 Eastgate Hornsea North Humberside HU18 1ND |
Director Name | Mr Dean Roderick Murtagh |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 March 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Director Name | Gregory Paul Bryan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2005) |
Role | Business Development Director |
Correspondence Address | Flat 1 2 Belsize Lane London NW3 5AB |
Secretary Name | Mr Alan John Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Director Name | Mr Sebastian Spence |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 October 2008) |
Role | IT Services |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fellow Green West End Woking Surrey GU24 9LL |
Director Name | Derek Andrew Alway |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Farmyard Cottage Holtspur Bottom Farm Riding Lane Beaconsfield Bucks HP9 1BS |
Director Name | Mr Alan John Swan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Director Name | Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Modwen Road Waters Edge Business Park Salford Manchester M5 3EZ |
Secretary Name | Ian David Winn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | 31 Modwen Road Waters Edge Business Park Salford Manchester M5 3EZ |
Secretary Name | Mr Martin Yalden |
---|---|
Status | Resigned |
Appointed | 27 January 2012(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Director Name | Mr Gavin Anthony Peter Lyons |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Robert Francis Charles Cotton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Secretary Name | Helen Louise Nisbet |
---|---|
Status | Resigned |
Appointed | 25 June 2015(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Roger Gary Rawlinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Dr Adam Howard Palser |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mrs Suzana Cross |
---|---|
Status | Resigned |
Appointed | 26 July 2018(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Alexandra Dilys Williamson |
---|---|
Status | Resigned |
Appointed | 30 August 2019(23 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | accumuli.com |
---|---|
Email address | [email protected] |
Telephone | 01256 303700 |
Telephone region | Basingstoke |
Registered Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
144.3k at £0.1 | Accumuli (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,771,162 |
Gross Profit | £7,238,647 |
Net Worth | -£2,659,871 |
Cash | £3,815,266 |
Current Liabilities | £17,722,886 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
14 September 2015 | Delivered on: 23 September 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
9 June 2011 | Delivered on: 11 June 2011 Satisfied on: 15 September 2015 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 |
28 February 2024 | Full accounts made up to 31 May 2023 (33 pages) |
---|---|
7 February 2024 | Current accounting period extended from 31 May 2024 to 30 September 2024 (1 page) |
6 July 2023 | Termination of appointment of Timothy John Kowalski as a director on 30 June 2023 (1 page) |
6 July 2023 | Appointment of Mr Guy David Ellis as a director on 30 June 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
27 January 2023 | Director's details changed for Michael Maddison on 12 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Michael Maddison on 1 January 2023 (2 pages) |
10 January 2023 | Full accounts made up to 31 May 2022 (34 pages) |
13 July 2022 | Appointment of Michael Maddison as a director on 7 July 2022 (2 pages) |
12 July 2022 | Termination of appointment of Adam Howard Palser as a director on 17 June 2022 (1 page) |
31 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
4 March 2022 | Director's details changed for Mr Timothy John Kowalski on 1 February 2022 (2 pages) |
22 December 2021 | Full accounts made up to 31 May 2021 (34 pages) |
30 June 2021 | Confirmation statement made on 24 May 2021 with updates (5 pages) |
27 May 2021 | Notification of Ncc Group Cyber Security (Uk) Limited as a person with significant control on 20 May 2021 (2 pages) |
27 May 2021 | Cessation of Ncc Group (Solutions) Limited as a person with significant control on 20 May 2021 (1 page) |
10 March 2021 | Full accounts made up to 31 May 2020 (34 pages) |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 31 May 2019 (29 pages) |
10 January 2020 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page) |
13 September 2019 | Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages) |
13 September 2019 | Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page) |
14 June 2019 | Cessation of Accumuli (Holdings) Limited as a person with significant control on 31 May 2018 (1 page) |
14 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
4 April 2019 | Full accounts made up to 31 May 2018 (27 pages) |
3 December 2018 | Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 (1 page) |
26 November 2018 | Satisfaction of charge 032035610002 in full (1 page) |
15 October 2018 | Notification of Ncc Group (Solutions) Limited as a person with significant control on 31 May 2018 (2 pages) |
13 August 2018 | Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page) |
31 July 2018 | Appointment of Mr Adam Howard Palser as a director on 26 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Timothy John Kowalski as a director on 26 July 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
22 February 2018 | Full accounts made up to 31 May 2017 (24 pages) |
13 September 2017 | Change of details for Accumuli (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages) |
13 September 2017 | Change of details for Accumuli (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
9 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 9 August 2017 (1 page) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
28 April 2017 | Full accounts made up to 31 May 2016 (26 pages) |
28 April 2017 | Full accounts made up to 31 May 2016 (26 pages) |
20 March 2017 | Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Manchester M1 7EF on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Manchester M1 7EF on 20 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
19 August 2016 | Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
1 June 2016 | Company name changed accumuli security LTD\certificate issued on 01/06/16
|
1 June 2016 | Company name changed accumuli security LTD\certificate issued on 01/06/16
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
16 March 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
16 March 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
17 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
23 September 2015 | Registration of charge 032035610002, created on 14 September 2015 (14 pages) |
23 September 2015 | Registration of charge 032035610002, created on 14 September 2015 (14 pages) |
15 September 2015 | Satisfaction of charge 1 in full (4 pages) |
15 September 2015 | Satisfaction of charge 1 in full (4 pages) |
30 July 2015 | Resolutions
|
30 July 2015 | Resolutions
|
16 July 2015 | Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page) |
16 July 2015 | Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page) |
16 July 2015 | Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages) |
16 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages) |
16 July 2015 | Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Martin Yalden as a secretary on 25 June 2015 (1 page) |
16 July 2015 | Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Martin Yalden as a secretary on 25 June 2015 (1 page) |
16 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page) |
8 January 2015 | Resolutions
|
8 January 2015 | Resolutions
|
9 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
25 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 March 2014 | Termination of appointment of Dean Murtagh as a director (1 page) |
14 March 2014 | Termination of appointment of Dean Murtagh as a director (1 page) |
6 March 2014 | Company name changed accumuli security networks LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Company name changed accumuli security networks LIMITED\certificate issued on 06/03/14
|
6 March 2014 | Change of name notice (2 pages) |
6 March 2014 | Change of name notice (2 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Resolutions
|
25 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
25 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
1 March 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
24 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
15 August 2012 | Appointment of Mr Gavin Anthony Peter Lyons as a director (2 pages) |
15 August 2012 | Appointment of Mr Gavin Anthony Peter Lyons as a director (2 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
11 February 2012 | Termination of appointment of Ian Winn as a secretary (1 page) |
11 February 2012 | Termination of appointment of Ian Winn as a secretary (1 page) |
27 January 2012 | Appointment of Mr Martin Yalden as a secretary (1 page) |
27 January 2012 | Appointment of Mr Martin Yalden as a secretary (1 page) |
11 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
11 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 July 2011 | Change of name notice (2 pages) |
19 July 2011 | Company name changed tuscany networks LIMITED\certificate issued on 19/07/11
|
19 July 2011 | Change of name notice (2 pages) |
19 July 2011 | Company name changed tuscany networks LIMITED\certificate issued on 19/07/11
|
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
21 March 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
29 November 2010 | Termination of appointment of Alan Swan as a director (2 pages) |
29 November 2010 | Appointment of Ian David Winn as a secretary (3 pages) |
29 November 2010 | Termination of appointment of Alan Swan as a director (2 pages) |
29 November 2010 | Termination of appointment of Julian Rigg as a director (2 pages) |
29 November 2010 | Termination of appointment of Alan Swan as a secretary (2 pages) |
29 November 2010 | Appointment of Ian David Winn as a director (3 pages) |
29 November 2010 | Termination of appointment of Alan Swan as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Julian Rigg as a director (2 pages) |
29 November 2010 | Appointment of Ian David Winn as a secretary (3 pages) |
29 November 2010 | Appointment of Ian David Winn as a director (3 pages) |
3 November 2010 | Purchase of own shares. (1 page) |
3 November 2010 | Purchase of own shares. (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Purchase of own shares. (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Purchase of own shares. (1 page) |
28 October 2010 | Statement of capital following an allotment of shares on 1 July 2003
|
28 October 2010 | Statement of capital following an allotment of shares on 1 July 2003
|
28 October 2010 | Statement of capital following an allotment of shares on 1 July 2003
|
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 June 2010 | Secretary's details changed for Mr Alan John Swan on 24 May 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Dean Roderick Murtagh on 24 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Julian Jon Rigg on 24 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Mr Alan John Swan on 24 May 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Alan John Swan on 24 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Julian Jon Rigg on 24 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Dean Roderick Murtagh on 24 May 2010 (2 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Mr Alan John Swan on 24 May 2010 (2 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from tuscany house white hart lane basingstoke hampshire RG21 4AF united kingdom (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Return made up to 24/05/09; full list of members (5 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from tuscany house white hart lane basingstoke hampshire RG21 4AF united kingdom (1 page) |
29 May 2009 | Location of register of members (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Director appointed mr alan john swan (2 pages) |
6 April 2009 | Director appointed mr alan john swan (2 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from the square basing view basingstoke hampshire RG21 4EB united kingdom (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from the square basing view basingstoke hampshire RG21 4EB united kingdom (1 page) |
25 March 2009 | Memorandum and Articles of Association (13 pages) |
25 March 2009 | Memorandum and Articles of Association (13 pages) |
18 March 2009 | Company name changed N3K informatik LIMITED\certificate issued on 20/03/09 (2 pages) |
18 March 2009 | Company name changed N3K informatik LIMITED\certificate issued on 20/03/09 (2 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Resolutions
|
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Return made up to 24/05/08; full list of members (5 pages) |
7 October 2008 | Appointment terminated director sebastian spence (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Return made up to 24/05/08; full list of members (5 pages) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from the square basing view basingstoke hampshire RG21 4EB (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from the square basing view basingstoke hampshire RG21 4EB (1 page) |
7 October 2008 | Appointment terminated director sebastian spence (1 page) |
22 September 2008 | Appointment terminated director derek alway (1 page) |
22 September 2008 | Appointment terminated director derek alway (1 page) |
15 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
16 January 2007 | £ ic 17424/16099 06/12/06 £ sr [email protected]=1325 (1 page) |
16 January 2007 | £ ic 17424/16099 06/12/06 £ sr [email protected]=1325 (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
9 November 2006 | Return made up to 24/05/06; full list of members (3 pages) |
9 November 2006 | Return made up to 24/05/06; full list of members (3 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
2 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (9 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
15 November 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
6 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 July 2004 | Return made up to 24/05/04; full list of members
|
28 July 2004 | Return made up to 24/05/04; full list of members
|
26 April 2004 | Registered office changed on 26/04/04 from: worting house church lane worting basingstoke hampshire RG23 8PY (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: worting house church lane worting basingstoke hampshire RG23 8PY (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New secretary appointed (2 pages) |
15 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
15 September 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members
|
20 June 2003 | Return made up to 24/05/03; full list of members
|
20 September 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 September 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
27 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
27 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: winchfield lodge old potbridge road, winchfield hook hampshire RG27 8BT (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: winchfield lodge old potbridge road, winchfield hook hampshire RG27 8BT (1 page) |
28 November 2001 | Company name changed internet & intranet solutions li mited\certificate issued on 28/11/01 (2 pages) |
28 November 2001 | Company name changed internet & intranet solutions li mited\certificate issued on 28/11/01 (2 pages) |
30 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 June 2001 | Return made up to 24/05/01; full list of members
|
22 June 2001 | Return made up to 24/05/01; full list of members
|
22 June 2001 | Ad 01/07/00--------- £ si [email protected] (2 pages) |
22 June 2001 | Ad 01/07/00--------- £ si [email protected] (2 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
26 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
25 July 2000 | Ad 01/07/99--------- £ si [email protected] (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 24/05/00; full list of members; amend (8 pages) |
25 July 2000 | Return made up to 24/05/00; full list of members; amend (8 pages) |
25 July 2000 | Ad 01/07/99--------- £ si [email protected] (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
27 June 2000 | Return made up to 24/05/00; full list of members (8 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: worting house church lane worting basingstoke hampshire RG23 8PY (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: worting house church lane worting basingstoke hampshire RG23 8PY (1 page) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | Director's particulars changed (1 page) |
2 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
2 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 12 neptune court cyclops wharf, homer drive london E14 3UQ (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 12 neptune court cyclops wharf, homer drive london E14 3UQ (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
10 July 1998 | Return made up to 24/05/98; no change of members (4 pages) |
1 July 1998 | Div 29/04/98 (1 page) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Ad 29/04/98--------- £ si [email protected]=13000 £ ic 1000/14000 (2 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | £ nc 1000/100000 29/04/98 (1 page) |
1 July 1998 | Resolutions
|
1 July 1998 | Div 29/04/98 (1 page) |
1 July 1998 | Ad 29/04/98--------- £ si [email protected]=13000 £ ic 1000/14000 (2 pages) |
1 July 1998 | £ nc 1000/100000 29/04/98 (1 page) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
24 June 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
24 June 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
27 May 1998 | Director's particulars changed (1 page) |
27 May 1998 | Director's particulars changed (1 page) |
11 April 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
11 April 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
25 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Ad 05/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 1996 | Ad 05/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New secretary appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
24 May 1996 | Incorporation (16 pages) |
24 May 1996 | Incorporation (16 pages) |