Company NameInclusive Group Limited
Company StatusActive
Company Number05303266
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 5 months ago)
Previous NameAvidcase Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sukhjit Singh Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(2 months after company formation)
Appointment Duration19 years, 3 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8-9 Riverside 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(9 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMiss Hannah Jane Fitzpatrick
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(10 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Christopher Alan Thornton
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(10 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMrs Patricia Margaret Campbell Hornsey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(2 weeks, 1 day after company formation)
Appointment Duration13 years, 1 month (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Secretary NameHelen Louise Carr
NationalityBritish
StatusResigned
Appointed17 December 2004(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameRoger Leslie Hill Bates
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(2 months after company formation)
Appointment Duration12 years (resigned 31 January 2017)
RoleInformation Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameHelen Louise Carr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(2 months after company formation)
Appointment Duration1 year, 11 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(2 years after company formation)
Appointment Duration11 years (resigned 25 January 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameTerence Sweeney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(3 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 2008)
RoleCompany Director
Correspondence AddressSouthport Cottage 1 Chapel Lane
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AN
Director NameMr Ronan Anthony Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2008(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Pound Lane
Clanfield
Bampton
Oxfordshire
OX18 2QZ
Director NameTerence Sweeney
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(4 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 November 2009)
RoleCompany Director
Correspondence AddressSouthport Cottage 1 Chapel Lane
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AN
Director NameMr Robin Reginald Thomas Hutchings
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(4 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameRob Sirs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(5 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Court
Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr James Gordon Munro
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 December 2016)
RoleInformation Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameSandra Thistlethwaite
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2018)
RoleProduct Development Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMr Martin Littler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameMrs Nadine Farris
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteinclusive.co.uk
Telephone01680 766257
Telephone regionIsle of Mull – Craignure

Location

Registered AddressUnits 8-9 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

22.6k at £0.01Martin Littler
72.19%
Ordinary
2.4k at £0.01Sukhjit Singh Gill
7.66%
Ordinary
882 at £0.01Roger Leslie Hill Bates
2.81%
Ordinary
5.4k at £0.01Patricia Margaret Campbell Hornsey
17.34%
Ordinary

Financials

Year2014
Net Worth£38,804
Current Liabilities£9,515

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 Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 1 week from now)

Charges

22 November 2010Delivered on: 26 November 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
1 April 2020Accounts for a small company made up to 30 June 2019 (6 pages)
4 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
21 May 2019Director's details changed for Mr Christopher Alan Thornton on 15 May 2019 (2 pages)
12 February 2019Accounts for a small company made up to 30 June 2018 (5 pages)
6 February 2019Director's details changed for Mr Christopher Alan Thornton on 21 January 2019 (2 pages)
6 February 2019Director's details changed for Miss Hannah Jane Fitzpatrick on 10 October 2018 (2 pages)
10 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
9 December 2018Cessation of New Inclusive Limited as a person with significant control on 25 January 2018 (1 page)
9 December 2018Notification of Sukhjit Singh Gill as a person with significant control on 25 January 2018 (2 pages)
15 August 2018Appointment of Mr Martin Littler as a director on 25 January 2018 (2 pages)
31 July 2018Appointment of Mrs Nadine Farris as a director on 9 July 2018 (2 pages)
16 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
26 February 2018Director's details changed for Mr Christopher Alan Thornton on 26 February 2018 (2 pages)
5 February 2018Notification of New Inclusive Limited as a person with significant control on 25 January 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)
4 February 2018Cessation of Martin Littler as a person with significant control on 25 January 2018 (1 page)
9 January 2018Termination of appointment of Sandra Thistlethwaite as a director on 3 January 2018 (1 page)
11 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
27 October 2017Cessation of Dorothy Mary Littler as a person with significant control on 1 June 2017 (1 page)
27 October 2017Cessation of Dorothy Mary Littler as a person with significant control on 1 June 2017 (1 page)
27 October 2017Notification of Martin Littler as a person with significant control on 1 June 2017 (2 pages)
27 October 2017Notification of Martin Littler as a person with significant control on 1 June 2017 (2 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)
2 February 2017Full accounts made up to 30 June 2016 (12 pages)
2 February 2017Full accounts made up to 30 June 2016 (12 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)
12 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
20 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
20 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 313.5
(7 pages)
3 December 2015Memorandum and Articles of Association (9 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 313.5
(7 pages)
3 December 2015Memorandum and Articles of Association (9 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 313.5
(7 pages)
4 March 2015Appointment of Sandra Thistlethwaite as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Hannah Jane Fitzpatrick as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of James Gordon Munro as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Hannah Jane Fitzpatrick as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Christopher Alan Thornton as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Christopher Alan Thornton as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of James Gordon Munro as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Sandra Thistlethwaite as a director on 26 February 2015 (2 pages)
23 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
23 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
3 December 2014Registered office address changed from Riverside Court Huddersfield Road Delph Oldham OL3 5FZ to Units 8-9 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 3 December 2014 (1 page)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 313.5
(5 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 313.5
(5 pages)
3 December 2014Registered office address changed from Riverside Court Huddersfield Road Delph Oldham OL3 5FZ to Units 8-9 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 3 December 2014 (1 page)
3 December 2014Registered office address changed from Riverside Court Huddersfield Road Delph Oldham OL3 5FZ to Units 8-9 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ on 3 December 2014 (1 page)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 313.5
(5 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 2014Accounts for a small company made up to 30 June 2013 (6 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
28 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 313.5
(6 pages)
28 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 313.5
(6 pages)
28 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 313.5
(6 pages)
14 October 2013Purchase of own shares. (3 pages)
14 October 2013Purchase of own shares. (3 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 0.01
(4 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 0.01
(4 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 0.01
(4 pages)
4 April 2013Full accounts made up to 30 June 2012 (12 pages)
4 April 2013Full accounts made up to 30 June 2012 (12 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
13 October 2011Termination of appointment of Rob Sirs as a director (1 page)
13 October 2011Termination of appointment of Rob Sirs as a director (1 page)
14 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
10 December 2010Appointment of Rob Sirs as a director (2 pages)
10 December 2010Appointment of Rob Sirs as a director (2 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2010Full accounts made up to 30 June 2010 (12 pages)
16 November 2010Full accounts made up to 30 June 2010 (12 pages)
28 October 2010Termination of appointment of Robin Hutchings as a director (1 page)
28 October 2010Termination of appointment of Robin Hutchings as a director (1 page)
23 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
23 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
9 February 2010Appointment of Mr Robin Reginald Thomas Hutchings as a director (2 pages)
9 February 2010Secretary's details changed for Martin Littler on 1 October 2009 (1 page)
9 February 2010Secretary's details changed for Martin Littler on 1 October 2009 (1 page)
9 February 2010Director's details changed for Mr Sukhjit Singh Gill on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mr Sukhjit Singh Gill on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Roger Leslie Hill Bates on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Martin Littler on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Martin Littler on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Roger Leslie Hill Bates on 1 October 2009 (2 pages)
9 February 2010Appointment of Mr Robin Reginald Thomas Hutchings as a director (2 pages)
9 February 2010Annual return made up to 2 December 2009 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Mr Sukhjit Singh Gill on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Martin Littler on 1 October 2009 (2 pages)
9 February 2010Secretary's details changed for Martin Littler on 1 October 2009 (1 page)
9 February 2010Director's details changed for Mrs Patricia Margaret Campbell Hornsey on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Roger Leslie Hill Bates on 1 October 2009 (2 pages)
3 February 2010Termination of appointment of Terence Sweeney as a director (1 page)
3 February 2010Termination of appointment of Terence Sweeney as a director (1 page)
11 January 2010Full accounts made up to 30 June 2009 (12 pages)
11 January 2010Full accounts made up to 30 June 2009 (12 pages)
7 September 2009Director appointed terence sweeney (2 pages)
7 September 2009Director appointed terence sweeney (2 pages)
10 June 2009Appointment terminated director ronan smith (1 page)
10 June 2009Appointment terminated director ronan smith (1 page)
1 February 2009Director appointed ronan anthony smith (2 pages)
1 February 2009Appointment terminated director terence sweeney (1 page)
1 February 2009Director appointed ronan anthony smith (2 pages)
1 February 2009Appointment terminated director terence sweeney (1 page)
12 January 2009Return made up to 02/12/08; full list of members (6 pages)
12 January 2009Return made up to 02/12/08; full list of members (6 pages)
10 December 2008Full accounts made up to 30 June 2008 (11 pages)
10 December 2008Full accounts made up to 30 June 2008 (11 pages)
3 June 2008Director appointed terence sweeney (2 pages)
3 June 2008Director appointed terence sweeney (2 pages)
23 April 2008Memorandum and Articles of Association (9 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 April 2008Memorandum and Articles of Association (9 pages)
22 April 2008Gbp ic 458/418\01/04/08\gbp sr [email protected]=40\ (1 page)
22 April 2008Gbp ic 458/418\01/04/08\gbp sr [email protected]=40\ (1 page)
8 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
8 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 February 2008Return made up to 02/12/07; full list of members (3 pages)
1 February 2008Return made up to 02/12/07; full list of members (3 pages)
31 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
31 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
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 new road delph oldham greater manchester OL3 5BX (1 page)
6 March 2007Registered office changed on 06/03/07 from: gatehead business park delph new road delph oldham greater manchester OL3 5BX (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006Return made up to 02/12/06; full list of members (8 pages)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006Return made up to 02/12/06; full list of members (8 pages)
14 February 2006Return made up to 02/12/05; full list of members (8 pages)
14 February 2006Return made up to 02/12/05; full list of members (8 pages)
8 December 2005S-div 10/11/05 (1 page)
8 December 2005S-div 10/11/05 (1 page)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
5 December 2005Total exemption small company accounts made up to 30 June 2005 (1 page)
17 November 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
17 November 2005Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
29 September 2005Company name changed avidcase LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed avidcase LIMITED\certificate issued on 29/09/05 (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Ad 31/01/05--------- £ si 457@1=457 £ ic 1/458 (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Ad 31/01/05--------- £ si 457@1=457 £ ic 1/458 (2 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Memorandum and Articles of Association (9 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Registered office changed on 08/02/05 from: 13 station street huddersfield HD1 1LY (1 page)
8 February 2005Registered office changed on 08/02/05 from: 13 station street huddersfield HD1 1LY (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Memorandum and Articles of Association (9 pages)
29 January 2005Director resigned (1 page)
29 January 2005New secretary appointed (2 pages)
29 January 2005New secretary appointed (2 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005Director resigned (1 page)
29 January 2005Secretary resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: 41 chalton street london NW1 1JD (1 page)
23 December 2004Registered office changed on 23/12/04 from: 41 chalton street london NW1 1JD (1 page)
2 December 2004Incorporation (17 pages)
2 December 2004Incorporation (17 pages)