Manchester
M2 2BY
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Current |
Appointed | 12 December 2023(23 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Owen Phillips |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(23 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Lynne Fodor |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 June 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Sarahcroft Gresham Place Treharris Mid Glamorgan CF46 5AF Wales |
Director Name | Mr Paul David Brown |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Lynne Fodor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Sarahcroft Gresham Place Treharris Mid Glamorgan CF46 5AF Wales |
Secretary Name | Dawn Angela Mancey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 33 Castell Coch Drive Celtic Horizon Newport South Wales NP10 8HB Wales |
Director Name | Mr Robert Angus Evans |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 March 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Great House Barn Llanhennock Newport Gwent NP18 1LU Wales |
Director Name | Mr Philip Donald Walters |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 16 Mount Row London W1K 3SE |
Secretary Name | Mr Robert Angus Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 March 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Great House Barn Llanhennock Newport Gwent NP18 1LU Wales |
Director Name | Mrs Susan Anne Evans |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Great House Barn Llanhennock Newport Monmouthshire NP18 1LU Wales |
Secretary Name | Mr Paul David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Jason Lee Fitzgerald |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hines Court Limes Park Basingstoke Hampshire RG24 9FW |
Director Name | Mr Nigel George Griffiths |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Wayne Nolan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ensphere House Yew Tree Court, Warrington Road Risley Warrington WA3 6WP |
Director Name | Mr Robert Angus Evans |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Adam Binks |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 June 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Martin Audcent |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(18 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 11 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.certustg.com/ |
---|---|
Telephone | 08448484606 |
Telephone region | Unknown |
Registered Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
625 at £0.01 | Philip Donald Walters 6.52% Ordinary B |
---|---|
625 at £0.01 | Robert Angus Evans 6.52% Ordinary B |
2.5k at £0.01 | Paul Brown 26.09% Ordinary A |
1.9k at £0.01 | Philip Donald Walters 19.57% Preference |
1.9k at £0.01 | Robert Angus Evans 19.57% Preference |
1.3k at £0.01 | Nigel George Griffiths 13.04% Ordinary C |
1.3k at £0.01 | Wayne Nolan 13.04% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £197,381 |
Cash | £209,772 |
Current Liabilities | £849,558 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
25 February 2019 | Delivered on: 7 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
25 October 2017 | Delivered on: 1 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 October 2015 | Delivered on: 13 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land at cleppa park celtic way newport t/no CYM80801. Outstanding |
12 February 2015 | Delivered on: 20 February 2015 Persons entitled: Pyw Investments Limited Classification: A registered charge Outstanding |
6 June 2012 | Delivered on: 14 June 2012 Satisfied on: 15 May 2013 Persons entitled: Lynne Fodor Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
4 January 2024 | Full accounts made up to 31 March 2023 (13 pages) |
---|---|
12 December 2023 | Appointment of Mrs Wendy Baker as a secretary on 12 December 2023 (2 pages) |
25 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
1 July 2023 | Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page) |
1 July 2023 | Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages) |
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (11 pages) |
19 October 2022 | Confirmation statement made on 17 October 2022 with updates (5 pages) |
10 November 2021 | Full accounts made up to 31 March 2021 (23 pages) |
29 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
31 March 2021 | Satisfaction of charge 040915380005 in full (1 page) |
23 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
3 December 2020 | Confirmation statement made on 17 October 2020 with updates (5 pages) |
25 February 2020 | Auditor's resignation (1 page) |
30 October 2019 | Confirmation statement made on 17 October 2019 with updates (6 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
20 September 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
21 March 2019 | Consolidation of shares on 6 March 2019 (6 pages) |
21 March 2019 | Resolutions
|
21 March 2019 | Change of share class name or designation (2 pages) |
7 March 2019 | Registration of charge 040915380005, created on 25 February 2019 (28 pages) |
4 March 2019 | Cancellation of shares. Statement of capital on 25 February 2019
|
4 March 2019 | Statement of capital on 25 February 2019
|
1 March 2019 | Cessation of Paul David Brown as a person with significant control on 25 February 2019 (1 page) |
1 March 2019 | Satisfaction of charge 040915380003 in full (1 page) |
1 March 2019 | Notification of Sysgroup Plc as a person with significant control on 25 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Philip Donald Walters as a director on 25 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Robert Angus Evans as a director on 25 February 2019 (1 page) |
26 February 2019 | Registered office address changed from Redcliff House Hazell Drive Newport NP10 8FY to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 26 February 2019 (1 page) |
26 February 2019 | Appointment of Mr Martin Audcent as a director on 25 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Paul David Brown as a director on 25 February 2019 (1 page) |
26 February 2019 | Appointment of Mr Adam Binks as a director on 25 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Paul David Brown as a secretary on 25 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Nigel George Griffiths as a director on 25 February 2019 (1 page) |
14 February 2019 | Satisfaction of charge 040915380004 in full (1 page) |
12 February 2019 | Resolutions
|
26 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
1 November 2017 | Registration of charge 040915380004, created on 25 October 2017 (18 pages) |
1 November 2017 | Registration of charge 040915380004, created on 25 October 2017 (18 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 May 2017 | Satisfaction of charge 040915380002 in full (1 page) |
4 May 2017 | Satisfaction of charge 040915380002 in full (1 page) |
2 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
28 April 2017 | Purchase of own shares. (3 pages) |
28 April 2017 | Purchase of own shares. (3 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Cancellation of shares. Statement of capital on 24 February 2017
|
17 March 2017 | Statement by Directors (4 pages) |
17 March 2017 | Statement of capital on 17 March 2017
|
17 March 2017 | Statement by Directors (4 pages) |
17 March 2017 | Statement of capital on 17 March 2017
|
17 March 2017 | Cancellation of shares. Statement of capital on 24 February 2017
|
17 March 2017 | Solvency Statement dated 24/02/17 (5 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Solvency Statement dated 24/02/17 (5 pages) |
1 March 2017 | Satisfaction of charge 040915380002 in part (1 page) |
1 March 2017 | Satisfaction of charge 040915380002 in part (1 page) |
27 February 2017 | Termination of appointment of Wayne Nolan as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Wayne Nolan as a director on 24 February 2017 (1 page) |
5 January 2017 | Termination of appointment of Susan Anne Evans as a director on 15 November 2016 (1 page) |
5 January 2017 | Appointment of Mr Robert Angus Evans as a director on 15 November 2016 (2 pages) |
5 January 2017 | Termination of appointment of Susan Anne Evans as a director on 15 November 2016 (1 page) |
5 January 2017 | Appointment of Mr Robert Angus Evans as a director on 15 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
16 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 November 2015 | Appointment of Mr Wayne Nolan as a director on 12 February 2015 (2 pages) |
13 November 2015 | Appointment of Mr Wayne Nolan as a director on 12 February 2015 (2 pages) |
13 October 2015 | Registration of charge 040915380003, created on 12 October 2015 (12 pages) |
13 October 2015 | Registration of charge 040915380003, created on 12 October 2015 (12 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 September 2015 | Director's details changed for Paul Brown on 1 August 2015 (2 pages) |
9 September 2015 | Director's details changed for Paul Brown on 1 August 2015 (2 pages) |
9 September 2015 | Secretary's details changed for Paul Brown on 1 August 2015 (1 page) |
9 September 2015 | Secretary's details changed for Paul Brown on 1 August 2015 (1 page) |
9 September 2015 | Secretary's details changed for Paul Brown on 1 August 2015 (1 page) |
9 September 2015 | Director's details changed for Paul Brown on 1 August 2015 (2 pages) |
13 April 2015 | Sub-division of shares on 12 February 2015 (8 pages) |
13 April 2015 | Sub-division of shares on 12 February 2015 (8 pages) |
19 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
19 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
19 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
19 March 2015 | Change of share class name or designation (2 pages) |
19 March 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Statement of capital on 21 November 2014
|
18 March 2015 | Statement of capital on 21 November 2014
|
20 February 2015 | Registration of charge 040915380002, created on 12 February 2015 (34 pages) |
20 February 2015 | Registration of charge 040915380002, created on 12 February 2015 (34 pages) |
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 June 2013 | Sub-division of shares on 4 February 2013 (5 pages) |
3 June 2013 | Sub-division of shares on 4 February 2013 (5 pages) |
3 June 2013 | Sub-division of shares on 4 February 2013 (5 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
16 May 2013 | Resolutions
|
16 May 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
16 May 2013 | Resolutions
|
15 May 2013 | Satisfaction of charge 1 in full (4 pages) |
15 May 2013 | Satisfaction of charge 1 in full (4 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Appointment of Mr Nigel George Griffiths as a director (2 pages) |
13 August 2012 | Termination of appointment of Jason Fitzgerald as a director (1 page) |
13 August 2012 | Termination of appointment of Jason Fitzgerald as a director (1 page) |
13 August 2012 | Appointment of Mr Nigel George Griffiths as a director (2 pages) |
5 July 2012 | Termination of appointment of Lynne Fodor as a director (1 page) |
5 July 2012 | Termination of appointment of Lynne Fodor as a director (1 page) |
4 July 2012 | Purchase of own shares. (3 pages) |
4 July 2012 | Purchase of own shares. (3 pages) |
22 June 2012 | Cancellation of shares. Statement of capital on 22 June 2012
|
22 June 2012 | Cancellation of shares. Statement of capital on 22 June 2012
|
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
15 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (9 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (9 pages) |
6 January 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (9 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Director's details changed for Paul Brown on 4 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Susan Anne Evans on 4 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Brown on 4 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lynne Fodor on 4 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jason Lee Fitzgerald on 4 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lynne Fodor on 4 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jason Lee Fitzgerald on 4 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Susan Anne Evans on 4 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Susan Anne Evans on 4 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jason Lee Fitzgerald on 4 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Paul Brown on 4 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Lynne Fodor on 4 October 2009 (2 pages) |
30 October 2008 | Return made up to 17/10/08; full list of members (6 pages) |
30 October 2008 | Return made up to 17/10/08; full list of members (6 pages) |
24 September 2008 | Director appointed mr jason lee fitzgerald (1 page) |
24 September 2008 | Director appointed mr jason lee fitzgerald (1 page) |
24 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
11 April 2008 | Nc inc already adjusted 20/03/08 (1 page) |
11 April 2008 | Resolutions
|
11 April 2008 | Nc inc already adjusted 20/03/08 (1 page) |
11 April 2008 | Resolutions
|
1 November 2007 | Return made up to 17/10/07; full list of members (4 pages) |
1 November 2007 | Return made up to 17/10/07; full list of members (4 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 April 2007 | Secretary resigned;director resigned (1 page) |
29 April 2007 | Secretary resigned;director resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | £ ic 100100/50100 15/03/07 £ sr 50000@1=50000 (2 pages) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | £ ic 100100/50100 15/03/07 £ sr 50000@1=50000 (2 pages) |
16 April 2007 | New director appointed (2 pages) |
17 January 2007 | New secretary appointed (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed (1 page) |
30 October 2006 | Return made up to 17/10/06; full list of members (4 pages) |
30 October 2006 | Return made up to 17/10/06; full list of members (4 pages) |
26 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 May 2006 | £ ic 150100/100100 28/04/06 £ sr 50000@1=50000 (1 page) |
19 May 2006 | £ ic 150100/100100 28/04/06 £ sr 50000@1=50000 (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
26 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 17/10/05; full list of members (3 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2004 | Return made up to 17/10/04; full list of members (9 pages) |
9 November 2004 | Return made up to 17/10/04; full list of members (9 pages) |
7 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 October 2003 | Return made up to 17/10/03; full list of members (9 pages) |
25 October 2003 | Return made up to 17/10/03; full list of members (9 pages) |
25 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: radnor house greenwood close cardiff gate business park cardiff south glamorgan CF23 8RD (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: radnor house greenwood close cardiff gate business park cardiff south glamorgan CF23 8RD (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Return made up to 17/10/02; full list of members (9 pages) |
1 November 2002 | Return made up to 17/10/02; full list of members (9 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
23 October 2001 | Return made up to 17/10/01; full list of members (8 pages) |
13 September 2001 | Secretary's particulars changed (1 page) |
13 September 2001 | Secretary's particulars changed (1 page) |
12 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
25 June 2001 | New director appointed (4 pages) |
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | New director appointed (3 pages) |
25 June 2001 | New director appointed (4 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: sarahcroft gresham place treharris mid glamorgan CF46 5AF (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: sarahcroft gresham place treharris mid glamorgan CF46 5AF (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 December 2000 | Company name changed fandil LIMITED\certificate issued on 18/12/00 (2 pages) |
15 December 2000 | Company name changed fandil LIMITED\certificate issued on 18/12/00 (2 pages) |
17 October 2000 | Incorporation (18 pages) |
17 October 2000 | Incorporation (18 pages) |