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(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 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(23 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr David John Abraham |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House Chivers Way Vision Park Histon Cambridge Cambridgeshire CB24 9ZR |
Director Name | John Kenneth Alexander Stewart |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Red House 90 High Street Girton Cambridge Cambridgeshire CB3 0QL |
Secretary Name | Ms Catherine Mary Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House 90 High Street Girton Cambridge CB3 0QL |
Director Name | Mr Richard Anthony Houghton Broad |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 The Green Ewell Epsom Surrey KT17 3JX |
Director Name | Steve Mann |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Graiswold Sandhurst Road, Finchampstead Wokingham Berkshire RG40 3JQ |
Director Name | Anne Gwyneth Brooking |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 2003) |
Role | Venture Capitalist |
Correspondence Address | Long View Millfield Cottenham Cambridge Cambridgeshire CB4 4RE |
Director Name | Mr James Edward Heath |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 June 2013) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Endeavour House Chivers Way Vision Park Histon Cambridge Cambridgeshire CB24 9ZR |
Director Name | Mr Gavin Anthony Peter Lyons |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years (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 Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF |
Secretary Name | Martin Yalden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2015) |
Role | Company Director |
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(15 years, 5 months 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(15 years, 5 months 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(15 years, 5 months 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(16 years, 6 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(17 years, 1 month 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 | Dr Adam Howard Palser |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(18 years, 6 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 |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(18 years, 6 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 |
Secretary Name | Mrs Suzana Cross |
---|---|
Status | Resigned |
Appointed | 26 July 2018(18 years, 6 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(19 years, 7 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 |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | signify.net |
---|---|
Email address | [email protected] |
Telephone | 01223 472572 |
Telephone region | Cambridge |
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 |
Year | 2013 |
---|---|
Net Worth | £681,461 |
Cash | £1,397,638 |
Current Liabilities | £1,617,653 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
16 December 2013 | Delivered on: 18 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 July 2023 | Appointment of Mr Guy David Ellis as a director on 30 June 2023 (2 pages) |
---|---|
6 July 2023 | Termination of appointment of Timothy John Kowalski as a director on 30 June 2023 (1 page) |
5 April 2023 | Confirmation statement made on 28 February 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) |
7 January 2023 | Full accounts made up to 31 May 2022 (30 pages) |
13 July 2022 | Appointment of Michael Maddison as a director on 7 July 2022 (2 pages) |
13 July 2022 | Termination of appointment of Adam Howard Palser as a director on 17 June 2022 (1 page) |
21 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 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 (28 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) |
11 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
10 March 2021 | Full accounts made up to 31 May 2020 (26 pages) |
10 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 31 May 2019 (25 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) |
4 April 2019 | Full accounts made up to 31 May 2018 (23 pages) |
26 March 2019 | Cessation of Accumuli (Holdings) Limited as a person with significant control on 31 May 2018 (1 page) |
26 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
10 December 2018 | Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 (1 page) |
16 November 2018 | Satisfaction of charge 039152620001 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 Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Adam Howard Palser as a director on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Timothy John Kowalski as a director 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 | Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 February 2018 | Full accounts made up to 31 May 2017 (21 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
|
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
28 April 2017 | Full accounts made up to 31 May 2016 (23 pages) |
28 April 2017 | Full accounts made up to 31 May 2016 (23 pages) |
14 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 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) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 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) |
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 | Resolutions
|
1 June 2016 | Resolutions
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 October 2015 | Resolutions
|
15 October 2015 | Resolutions
|
1 October 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
1 October 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
24 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 July 2015 | Termination of appointment of Martin Yalden as a secretary on 25 June 2015 (1 page) |
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 Gavin Anthony Peter Lyons 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 | 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 | 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 | 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 | Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
8 January 2015 | Resolutions
|
8 January 2015 | Resolutions
|
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
18 December 2013 | Registration of charge 039152620001 (26 pages) |
18 December 2013 | Registration of charge 039152620001 (26 pages) |
27 September 2013 | Resolutions
|
27 September 2013 | Resolutions
|
22 August 2013 | Auditor's resignation (1 page) |
22 August 2013 | Auditor's resignation (1 page) |
16 July 2013 | Registered office address changed from Endeavour House Chivers Way Vision Park Histon Cambridge Cambridgeshire CB24 9ZR on 16 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of David Abraham as a director (2 pages) |
16 July 2013 | Appointment of Mr Gavin Anthony Peter Lyons as a director (3 pages) |
16 July 2013 | Termination of appointment of Catherine Stewart as a secretary (2 pages) |
16 July 2013 | Appointment of Mr Gavin Anthony Peter Lyons as a director (3 pages) |
16 July 2013 | Termination of appointment of Catherine Stewart as a secretary (2 pages) |
16 July 2013 | Appointment of Martin Yalden as a secretary (3 pages) |
16 July 2013 | Appointment of Martin Yalden as a secretary (3 pages) |
16 July 2013 | Appointment of Mr Ian David Winn as a director (3 pages) |
16 July 2013 | Termination of appointment of Richard Broad as a director (2 pages) |
16 July 2013 | Appointment of Mr Ian David Winn as a director (3 pages) |
16 July 2013 | Termination of appointment of David Abraham as a director (2 pages) |
16 July 2013 | Registered office address changed from Endeavour House Chivers Way Vision Park Histon Cambridge Cambridgeshire CB24 9ZR on 16 July 2013 (2 pages) |
16 July 2013 | Termination of appointment of Richard Broad as a director (2 pages) |
16 July 2013 | Termination of appointment of James Heath as a director (2 pages) |
16 July 2013 | Termination of appointment of James Heath as a director (2 pages) |
24 June 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 June 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
29 May 2013 | Annual return made up to 28 January 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 28 January 2013 with a full list of shareholders
|
21 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders
|
21 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders
|
7 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (17 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (17 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 May 2011 | Termination of appointment of John Stewart as a director (2 pages) |
11 May 2011 | Appointment of James Edward Heath as a director (3 pages) |
11 May 2011 | Appointment of James Edward Heath as a director (3 pages) |
11 May 2011 | Termination of appointment of John Stewart as a director (2 pages) |
28 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (16 pages) |
28 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (16 pages) |
24 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
18 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (16 pages) |
18 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (16 pages) |
18 December 2009 | Director's details changed for David John Abraham on 14 December 2009 (3 pages) |
18 December 2009 | Director's details changed for David John Abraham on 14 December 2009 (3 pages) |
10 December 2009 | Auditor's resignation (1 page) |
10 December 2009 | Auditor's resignation (1 page) |
27 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
27 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
29 July 2009 | Statement by directors (1 page) |
29 July 2009 | Statement by directors (1 page) |
29 July 2009 | Solvency statement dated 01/07/09 (1 page) |
29 July 2009 | Memorandum of capital - processed 29/07/09 (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Resolutions
|
29 July 2009 | Memorandum of capital - processed 29/07/09 (1 page) |
29 July 2009 | Solvency statement dated 01/07/09 (1 page) |
17 February 2009 | Return made up to 28/01/09; full list of members (11 pages) |
17 February 2009 | Return made up to 28/01/09; full list of members (11 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 June 2008 | Auditor's resignation (1 page) |
19 June 2008 | Auditor's resignation (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from, the old mill house, 90A high street, girton cambridge, cambridgeshire, CB3 0QL (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from, the old mill house, 90A high street, girton cambridge, cambridgeshire, CB3 0QL (1 page) |
12 March 2008 | Return made up to 28/01/08; full list of members (10 pages) |
12 March 2008 | Return made up to 28/01/08; full list of members (10 pages) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
3 March 2007 | Return made up to 28/01/07; full list of members (10 pages) |
3 March 2007 | Return made up to 28/01/07; full list of members (10 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
2 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 February 2005 | Return made up to 28/01/05; no change of members (8 pages) |
4 February 2005 | Return made up to 28/01/05; no change of members (8 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 February 2004 | Return made up to 28/01/04; full list of members (11 pages) |
25 February 2004 | Return made up to 28/01/04; full list of members (11 pages) |
18 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
10 March 2003 | Return made up to 28/01/03; no change of members (8 pages) |
10 March 2003 | Return made up to 28/01/03; no change of members (8 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
18 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 February 2002 | Return made up to 28/01/02; full list of members (12 pages) |
13 February 2002 | Ad 23/03/01--------- £ si [email protected] £ ic 2/2 (3 pages) |
13 February 2002 | Ad 23/03/01--------- £ si [email protected] £ ic 2/2 (3 pages) |
13 February 2002 | Return made up to 28/01/02; full list of members (12 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
28 February 2001 | Return made up to 28/01/01; full list of members
|
28 February 2001 | Return made up to 28/01/01; full list of members
|
30 June 2000 | Registered office changed on 30/06/00 from: stafford & co. Accountants, 35 hills road cambridge, cambridgeshire CB2 1NT (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: stafford & co. Accountants, 35 hills road cambridge, cambridgeshire CB2 1NT (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 35 hills road, cambridge, cambridgeshire CB2 1NT (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 35 hills road, cambridge, cambridgeshire CB2 1NT (1 page) |
29 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 March 2000 | Ad 28/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2000 | Ad 28/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (21 pages) |
28 January 2000 | Incorporation (21 pages) |