Company NameInclusive Technology Limited
Company StatusActive
Company Number03525459
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Sukhjit Singh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(6 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Peter Andrew Stephenson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Christopher Alan Thornton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(16 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMiss Hannah Jane Fitzpatrick
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(16 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMrs Jennifer Brocklehurst
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address79 Hangingstone Road
Berry Brow
Huddersfield
Yorkshire
HD4 7QS
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address95 Wessenden Head Road
Meltham
Huddersfield
Yorkshire
HD7 3HR
Director NameRoger Leslie Hill Bates
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(2 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 31 January 2017)
RoleInformation Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMrs Patricia Margaret Campbell Hornsey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(2 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 25 January 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Martin Littler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(2 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 25 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Secretary NameMrs Patricia Margaret Campbell Hornsey
NationalityBritish
StatusResigned
Appointed25 March 1998(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2000)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Oldham Road
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4EA
Director NameHelen Louise Carr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(1 year, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address75 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameHelen Louise Carr
NationalityBritish
StatusResigned
Appointed04 January 2000(1 year, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address75 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameMr Martin Littler
NationalityBritish
StatusResigned
Appointed31 December 2006(8 years, 9 months after company formation)
Appointment Duration11 years (resigned 25 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr James Gordon Munro
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 December 2016)
RoleInformation Director
Country of ResidenceEngland
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameSandra Thistlethwaite
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 January 2018)
RoleProduct Development Director
Country of ResidenceEngland
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMrs Nadine Farris
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ

Contact

Websiteinclusive.co.uk
Telephone01457 819790
Telephone regionGlossop

Location

Registered AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

614 at £1Inclusive Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,204,078
Gross Profit£1,708,366
Net Worth£1,328,323
Cash£122,092
Current Liabilities£526,303

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

4 August 2008Delivered on: 19 August 2008
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
30 August 2000Delivered on: 7 September 2000
Satisfied on: 19 August 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all inclusive consultancy & training limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1998Delivered on: 3 April 1998
Satisfied on: 19 October 2000
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 June 2023Director's details changed for Miss Hannah Jane Fitzpatrick on 19 May 2022 (2 pages)
23 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
22 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
16 March 2022Accounts for a small company made up to 30 June 2021 (11 pages)
16 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
20 August 2021Cessation of Inclusive Group Limited as a person with significant control on 30 June 2021 (1 page)
14 June 2021Accounts for a small company made up to 30 June 2020 (10 pages)
21 April 2021Director's details changed for Mr Christopher Alan Thornton on 12 May 2019 (2 pages)
24 March 2021Director's details changed for Miss Hannah Jane Fitzpatrick on 25 November 2020 (2 pages)
24 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
21 March 2021Notification of Sukhjit Singh Gill as a person with significant control on 26 January 2018 (2 pages)
1 April 2020Accounts for a small company made up to 30 June 2019 (9 pages)
31 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
21 May 2019Director's details changed for Mr Christopher Alan Thornton on 15 May 2019 (2 pages)
22 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
11 February 2019Accounts for a small company made up to 30 June 2018 (8 pages)
6 February 2019Director's details changed for Miss Hannah Jane Fitzpatrick on 10 October 2018 (2 pages)
6 February 2019Director's details changed for Mr Christopher Alan Thornton on 21 January 2019 (2 pages)
31 July 2018Appointment of Mrs Nadine Farris as a director on 9 July 2018 (2 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
14 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
26 February 2018Director's details changed for Mr Christopher Alan Thornton on 26 February 2018 (2 pages)
5 February 2018Termination of appointment of Martin Littler as a director on 25 January 2018 (1 page)
4 February 2018Termination of appointment of Patricia Margaret Campbell Hornsey as a director on 25 January 2018 (1 page)
4 February 2018Termination of appointment of Martin Littler as a secretary on 25 January 2018 (1 page)
9 January 2018Termination of appointment of Sandra Thistlethwaite as a director on 3 January 2018 (1 page)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
4 February 2017Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017 (1 page)
4 February 2017Termination of appointment of Roger Leslie Hill Bates as a director on 31 January 2017 (1 page)
3 February 2017Full accounts made up to 30 June 2016 (18 pages)
3 February 2017Full accounts made up to 30 June 2016 (18 pages)
24 January 2017Termination of appointment of James Gordon Munro as a director on 25 December 2016 (1 page)
24 January 2017Termination of appointment of James Gordon Munro as a director on 25 December 2016 (1 page)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 614
(7 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 614
(7 pages)
20 January 2016Full accounts made up to 30 June 2015 (17 pages)
20 January 2016Full accounts made up to 30 June 2015 (17 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 614
(7 pages)
30 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 614
(7 pages)
23 February 2015Full accounts made up to 30 June 2014 (17 pages)
23 February 2015Full accounts made up to 30 June 2014 (17 pages)
2 January 2015Appointment of Sandra Thistlethwaite as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Christopher Alan Thornton as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of James Gordon Munro as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Christopher Alan Thornton as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of James Gordon Munro as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Sandra Thistlethwaite as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Sandra Thistlethwaite as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Miss Hannah Jane Fitzpatrick as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Miss Hannah Jane Fitzpatrick as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Christopher Alan Thornton as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of James Gordon Munro as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Miss Hannah Jane Fitzpatrick as a director on 1 January 2015 (2 pages)
14 July 2014Appointment of Mr Peter Andrew Stephenson as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Peter Andrew Stephenson as a director on 14 July 2014 (2 pages)
27 March 2014Full accounts made up to 30 June 2013 (16 pages)
27 March 2014Full accounts made up to 30 June 2013 (16 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 614
(5 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 614
(5 pages)
4 April 2013Full accounts made up to 30 June 2012 (17 pages)
4 April 2013Full accounts made up to 30 June 2012 (17 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
2 April 2012Secretary's details changed for Mr Martin Littler on 1 April 2011 (1 page)
2 April 2012Secretary's details changed for Mr Martin Littler on 1 April 2011 (1 page)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
2 April 2012Secretary's details changed for Mr Martin Littler on 1 April 2011 (1 page)
13 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
16 November 2010Full accounts made up to 30 June 2010 (17 pages)
16 November 2010Full accounts made up to 30 June 2010 (17 pages)
12 March 2010Director's details changed for Martin Littler on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Martin Littler on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Martin Littler on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roger Leslie Hill Bates on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Sukhjit Singh Gill on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Sukhjit Singh Gill on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mr Sukhjit Singh Gill on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Sukhjit Singh Gill on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roger Leslie Hill Bates on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roger Leslie Hill Bates on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roger Leslie Hill Bates on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Sukhjit Singh Gill on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Roger Leslie Hill Bates on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 October 2009 (2 pages)
11 January 2010Full accounts made up to 30 June 2009 (18 pages)
11 January 2010Full accounts made up to 30 June 2009 (18 pages)
26 March 2009Return made up to 11/03/09; full list of members (4 pages)
26 March 2009Return made up to 11/03/09; full list of members (4 pages)
13 January 2009Full accounts made up to 30 June 2008 (19 pages)
13 January 2009Full accounts made up to 30 June 2008 (19 pages)
19 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 April 2008Return made up to 11/03/08; full list of members (4 pages)
29 April 2008Return made up to 11/03/08; full list of members (4 pages)
5 March 2008Full accounts made up to 30 June 2007 (18 pages)
5 March 2008Full accounts made up to 30 June 2007 (18 pages)
31 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
31 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
30 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2007Return made up to 11/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Registered office changed on 06/03/07 from: gatehead business park delph oldham 0L3 5BX (1 page)
6 March 2007Registered office changed on 06/03/07 from: gatehead business park delph oldham 0L3 5BX (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
27 March 2006Return made up to 11/03/06; full list of members (8 pages)
27 March 2006Return made up to 11/03/06; full list of members (8 pages)
25 October 2005Full accounts made up to 30 June 2005 (17 pages)
25 October 2005Full accounts made up to 30 June 2005 (17 pages)
31 March 2005Return made up to 11/03/05; full list of members (8 pages)
31 March 2005Return made up to 11/03/05; full list of members (8 pages)
8 February 2005Declaration of assistance for shares acquisition (4 pages)
8 February 2005Declaration of assistance for shares acquisition (4 pages)
7 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 November 2004Full accounts made up to 30 June 2004 (18 pages)
26 November 2004Full accounts made up to 30 June 2004 (18 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
30 March 2004Return made up to 11/03/04; full list of members (8 pages)
30 March 2004Return made up to 11/03/04; full list of members (8 pages)
25 November 2003Full accounts made up to 30 June 2003 (18 pages)
25 November 2003Full accounts made up to 30 June 2003 (18 pages)
23 September 2003£ ic 794/614 20/08/03 £ sr 180@1=180 (1 page)
23 September 2003£ ic 794/614 20/08/03 £ sr 180@1=180 (1 page)
31 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
31 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
10 March 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(9 pages)
10 March 2003Return made up to 11/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/03
(9 pages)
2 December 2002£ ic 800/794 14/11/02 £ sr 6@1=6 (1 page)
2 December 2002£ ic 800/794 14/11/02 £ sr 6@1=6 (1 page)
13 November 2002Full accounts made up to 30 June 2002 (18 pages)
13 November 2002Full accounts made up to 30 June 2002 (18 pages)
2 November 2002£ ic 900/800 14/10/02 £ sr 100@1=100 (1 page)
2 November 2002£ ic 900/800 14/10/02 £ sr 100@1=100 (1 page)
1 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
1 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 April 2002Return made up to 11/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 April 2002Return made up to 11/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 February 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
15 February 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
27 October 2001Full accounts made up to 31 July 2001 (18 pages)
27 October 2001Full accounts made up to 31 July 2001 (18 pages)
10 July 2001£ ic 1000/900 18/06/01 £ sr 100@1=100 (1 page)
10 July 2001£ ic 1000/900 18/06/01 £ sr 100@1=100 (1 page)
4 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
12 April 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/01
(8 pages)
12 April 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/01
(8 pages)
6 November 2000Full accounts made up to 31 July 2000 (15 pages)
6 November 2000Full accounts made up to 31 July 2000 (15 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
5 April 2000Return made up to 11/03/00; full list of members (8 pages)
5 April 2000Return made up to 11/03/00; full list of members (8 pages)
13 January 2000New secretary appointed;new director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed;new director appointed (2 pages)
10 January 2000Full accounts made up to 31 July 1999 (14 pages)
10 January 2000Full accounts made up to 31 July 1999 (14 pages)
13 April 1999Return made up to 11/03/99; full list of members (10 pages)
13 April 1999Return made up to 11/03/99; full list of members (10 pages)
10 August 1998Ad 05/08/98--------- £ si 12@1=12 £ ic 888/900 (2 pages)
10 August 1998Ad 05/08/98--------- £ si 12@1=12 £ ic 888/900 (2 pages)
6 July 1998Ad 22/06/98--------- £ si 887@1=887 £ ic 1/888 (2 pages)
6 July 1998Ad 22/06/98--------- £ si 887@1=887 £ ic 1/888 (2 pages)
19 May 1998Company name changed emperor solutions LIMITED\certificate issued on 20/05/98 (2 pages)
19 May 1998Company name changed emperor solutions LIMITED\certificate issued on 20/05/98 (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
23 April 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
23 April 1998Accounting reference date extended from 31/03/99 to 31/07/99 (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
11 March 1998Incorporation (14 pages)
11 March 1998Incorporation (14 pages)