Company NameNetplan Internet Solutions Limited
DirectorsHeejae Richard Chae and Owen Phillips
Company StatusActive
Company Number04099685
CategoryPrivate Limited Company
Incorporation Date31 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Heejae Richard Chae
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2023(22 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Secretary NameMrs Wendy Baker
StatusCurrent
Appointed12 December 2023(23 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Owen Phillips
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(23 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameStuart David Gibson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Riddings
Earlsdon
Coventry
CV5 6AU
Secretary NameMelvin Nicol
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleSecretary
Correspondence Address34 Copstone Drive
Dorrideg
West Midlands
B93 8DJ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMs Dionne Emma Russell
NationalityBritish
StatusResigned
Appointed27 June 2006(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address164 Burnaby Road
Radford
Coventry
CV6 4BA
Director NameMr Phillip Thomas
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 September 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Riverview
Vale Road
Heaton Mersey
Stockport
SK4 3GN
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMrs Julie Ann Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2013(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Abbyu Hardoon Adulayavichit
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House Park Road Timperley
Altrincham
Cheshire
WA14 5BZ
Secretary NameMr Clive Maudsley
StatusResigned
Appointed19 November 2013(13 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressNelson House Park Road Timperley
Altrincham
Cheshire
WA14 5BZ
Director NameMr Chistopher Neil Evans
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 14 Riverview, The Embankment Business Park
Stockport
Cheshire
SK4 3GN
Director NameMr Adam Binks
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(14 years after company formation)
Appointment Duration8 years, 7 months (resigned 26 June 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Paul Michael Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 2017)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Arthur Bernard Duffy
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Michael Peter Hogan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(15 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Secretary NameMr Stuart McBain
StatusResigned
Appointed14 December 2016(16 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 March 2017)
RoleCompany Director
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Secretary NameMr Julian David Llewellyn
StatusResigned
Appointed19 April 2017(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Martin Audcent
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY

Contact

Websitewww.netplan.co.uk
Telephone020 71000424
Telephone regionLondon

Location

Registered AddressC/O Sysgroup Plc
55 Spring Gardens
Manchester
M2 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£110,794
Cash£129,523
Current Liabilities£300,008

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

13 December 2016Delivered on: 15 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 March 2020 (24 pages)
19 May 2020Satisfaction of charge 040996850001 in full (1 page)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
23 October 2019Accounts for a small company made up to 31 March 2019 (22 pages)
14 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (22 pages)
17 July 2018Appointment of Mr Martin Audcent as a director on 16 July 2018 (2 pages)
27 June 2018Termination of appointment of Julian David Llewellyn as a secretary on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Julian David Llewellyn as a director on 27 June 2018 (1 page)
8 April 2018Director's details changed for Mr Adam Binks on 3 April 2018 (2 pages)
28 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (18 pages)
5 December 2017Termination of appointment of Chistopher Neil Evans as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Chistopher Neil Evans as a director on 30 November 2017 (1 page)
19 April 2017Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages)
19 April 2017Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages)
13 March 2017Termination of appointment of Paul Michael Jones as a director on 7 March 2017 (1 page)
13 March 2017Termination of appointment of Arthur Bernard Duffy as a director on 7 March 2017 (1 page)
13 March 2017Termination of appointment of Arthur Bernard Duffy as a director on 7 March 2017 (1 page)
13 March 2017Termination of appointment of Stuart Mcbain as a secretary on 7 March 2017 (1 page)
13 March 2017Termination of appointment of Paul Michael Jones as a director on 7 March 2017 (1 page)
13 March 2017Termination of appointment of Stuart Mcbain as a secretary on 7 March 2017 (1 page)
3 February 2017Confirmation statement made on 3 February 2017 with updates (3 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (3 pages)
23 January 2017Appointment of Mr Julian David Llewellyn as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr Julian David Llewellyn as a director on 23 January 2017 (2 pages)
16 January 2017Memorandum and Articles of Association (12 pages)
16 January 2017Resolutions
  • RES13 ‐ Company business 07/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 January 2017Resolutions
  • RES13 ‐ Company business 07/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 January 2017Memorandum and Articles of Association (12 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
8 January 2017Full accounts made up to 31 March 2016 (20 pages)
18 December 2016Appointment of Mr Stuart Mcbain as a secretary on 14 December 2016 (2 pages)
18 December 2016Appointment of Mr Stuart Mcbain as a secretary on 14 December 2016 (2 pages)
15 December 2016Registration of charge 040996850001, created on 13 December 2016 (28 pages)
15 December 2016Registration of charge 040996850001, created on 13 December 2016 (28 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 December 2016Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page)
17 August 2016Termination of appointment of John Michael Edelson as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr Michael Peter Hogan as a director on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page)
17 August 2016Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr Michael Peter Hogan as a director on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of John Michael Edelson as a director on 15 August 2016 (1 page)
11 July 2016Registered office address changed from C/O 1st Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to C/O Sysgroup Plc Walker House, Exchange Flags Exchange Flags Liverpool L2 3YL on 11 July 2016 (1 page)
11 July 2016Registered office address changed from C/O Sysgroup Plc Walker House, Exchange Flags Exchange Flags Liverpool L2 3YL to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Clive Maudsley as a secretary on 6 July 2016 (1 page)
11 July 2016Registered office address changed from C/O Sysgroup Plc Walker House, Exchange Flags Exchange Flags Liverpool L2 3YL to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 11 July 2016 (1 page)
11 July 2016Termination of appointment of Clive Maudsley as a secretary on 6 July 2016 (1 page)
11 July 2016Registered office address changed from C/O 1st Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ to C/O Sysgroup Plc Walker House, Exchange Flags Exchange Flags Liverpool L2 3YL on 11 July 2016 (1 page)
10 January 2016Full accounts made up to 31 March 2015 (16 pages)
10 January 2016Full accounts made up to 31 March 2015 (16 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(10 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(10 pages)
15 July 2015Director's details changed for Adam Binks on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Adam Binks on 15 July 2015 (2 pages)
22 June 2015Director's details changed for Mr Arthur Bernard Duffy on 6 March 2015 (2 pages)
22 June 2015Director's details changed for Mr Arthur Bernard Duffy on 6 March 2015 (2 pages)
22 June 2015Director's details changed for Mr Arthur Bernard Duffy on 6 March 2015 (2 pages)
22 June 2015Director's details changed for Mr Paul Michael Jones on 6 March 2015 (2 pages)
22 June 2015Director's details changed for Mr Paul Michael Jones on 6 March 2015 (2 pages)
22 June 2015Director's details changed for Mr Paul Michael Jones on 6 March 2015 (2 pages)
28 April 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
28 April 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
6 March 2015Director's details changed for Mr Arthur Bernard Duffy on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Paul Michael Jones on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Arthur Bernard Duffy on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Paul Michael Jones on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Arthur Bernard Duffy on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Paul Michael Jones on 6 March 2015 (2 pages)
5 March 2015Termination of appointment of Abbyu Hardoon Adulayavichit as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Abbyu Hardoon Adulayavichit as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Abbyu Hardoon Adulayavichit as a director on 5 March 2015 (1 page)
4 March 2015Appointment of Mr Arthur Bernard Duffy as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of a director (1 page)
4 March 2015Appointment of Mr Arthur Bernard Duffy as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of a director (1 page)
4 March 2015Appointment of Mr Arthur Bernard Duffy as a director on 4 March 2015 (2 pages)
2 March 2015Termination of appointment of Stuart David Gibson as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Stuart David Gibson as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Stuart David Gibson as a director on 2 March 2015 (1 page)
31 January 2015Appointment of Mr Paul Michael Jones as a director on 28 January 2015 (2 pages)
31 January 2015Appointment of Mr Paul Michael Jones as a director on 28 January 2015 (2 pages)
10 November 2014Appointment of Adam Binks as a director on 3 November 2014 (2 pages)
10 November 2014Appointment of Adam Binks as a director on 3 November 2014 (2 pages)
10 November 2014Appointment of Adam Binks as a director on 3 November 2014 (2 pages)
31 October 2014Registered office address changed from C/O 1St Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ United Kingdom to C/O 1St Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 31 October 2014 (1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(9 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(9 pages)
31 October 2014Registered office address changed from C/O 1St Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ United Kingdom to C/O 1St Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 31 October 2014 (1 page)
20 October 2014Registered office address changed from 14 Riverview Vale Road Heaton Mersey Stockport SK4 3GN to C/O 1St Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 14 Riverview Vale Road Heaton Mersey Stockport SK4 3GN to C/O 1St Floor Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ on 20 October 2014 (1 page)
3 October 2014Termination of appointment of Phillip Thomas as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of Phillip Thomas as a director on 30 September 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (13 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (13 pages)
19 June 2014Appointment of Mr Chistopher Neil Evans as a director (2 pages)
19 June 2014Appointment of Mr Chistopher Neil Evans as a director (2 pages)
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
12 December 2013Appointment of Mr John Michael Edelson as a director (2 pages)
12 December 2013Appointment of Mr Clive Maudsley as a secretary (2 pages)
12 December 2013Appointment of Mr John Michael Edelson as a director (2 pages)
12 December 2013Appointment of Ms Julie Joyce as a director (2 pages)
12 December 2013Appointment of Ms Julie Joyce as a director (2 pages)
12 December 2013Appointment of Mr Clive Maudsley as a secretary (2 pages)
12 December 2013Appointment of Mr Abbyu Hardoon Adulayavichit as a director (2 pages)
12 December 2013Appointment of Mr Abbyu Hardoon Adulayavichit as a director (2 pages)
11 December 2013Registered office address changed from 5 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry West Midlands CV3 4PE on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 5 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry West Midlands CV3 4PE on 11 December 2013 (1 page)
10 December 2013Termination of appointment of Dionne Russell as a secretary (1 page)
10 December 2013Termination of appointment of Dionne Russell as a secretary (1 page)
6 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 December 2013Change of share class name or designation (2 pages)
6 December 2013Change of share class name or designation (2 pages)
6 December 2013Particulars of variation of rights attached to shares (2 pages)
6 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 December 2013Particulars of variation of rights attached to shares (2 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 January 2011Sub-division of shares on 1 October 2010 (5 pages)
17 January 2011Sub-division of shares on 1 October 2010 (5 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 January 2011Sub-division of shares on 1 October 2010 (5 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
19 November 2010Appointment of Mr Phillip Thomas as a director (2 pages)
19 November 2010Appointment of Mr Phillip Thomas as a director (2 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 November 2009Director's details changed for Stuart David Gibson on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Stuart David Gibson on 31 October 2009 (2 pages)
7 July 2009Secretary's change of particulars / emma russell / 01/07/2009 (1 page)
7 July 2009Secretary's change of particulars / emma russell / 01/07/2009 (1 page)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 November 2008Return made up to 31/10/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 March 2008Return made up to 31/10/07; change of members; amend (6 pages)
18 March 2008Return made up to 31/10/07; change of members; amend (6 pages)
12 November 2007Registered office changed on 12/11/07 from: C1 generator hall electric wharf coventry west midlands CV1 4JL (1 page)
12 November 2007Registered office changed on 12/11/07 from: C1 generator hall electric wharf coventry west midlands CV1 4JL (1 page)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
1 November 2007Return made up to 31/10/07; full list of members (2 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2006Registered office changed on 16/10/06 from: the technocentre puma way coventry west midlands CV1 2TW (1 page)
16 October 2006Registered office changed on 16/10/06 from: the technocentre puma way coventry west midlands CV1 2TW (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (2 pages)
3 July 2006New secretary appointed (2 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 December 2005Return made up to 31/10/05; full list of members (6 pages)
5 December 2005Return made up to 31/10/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 March 2005Return made up to 31/10/04; full list of members (6 pages)
2 March 2005Return made up to 31/10/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
21 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 January 2004Return made up to 31/10/03; full list of members (6 pages)
29 January 2004Return made up to 31/10/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 December 2002Return made up to 31/10/02; full list of members (6 pages)
30 December 2002Return made up to 31/10/02; full list of members (6 pages)
6 September 2002Registered office changed on 06/09/02 from: unit 10 steeple house percy street coventry CV1 3BY (1 page)
6 September 2002Registered office changed on 06/09/02 from: unit 10 steeple house percy street coventry CV1 3BY (1 page)
6 July 2002Full accounts made up to 30 September 2001 (5 pages)
6 July 2002Full accounts made up to 30 September 2001 (5 pages)
8 January 2002Return made up to 31/10/01; full list of members (6 pages)
8 January 2002Return made up to 31/10/01; full list of members (6 pages)
27 March 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
27 March 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
21 November 2000Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
21 November 2000Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2000Registered office changed on 06/11/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
6 November 2000Registered office changed on 06/11/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
31 October 2000Incorporation (9 pages)
31 October 2000Incorporation (9 pages)