Company NameAquarium Software Ltd
Company StatusActive
Company Number05802151
CategoryPrivate Limited Company
Incorporation Date2 May 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Asher Bearman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressFirst Floor Charter House 2 Woodlands Road
Altrincham
WA14 1HF
Director NameMrs Janice Marie Turner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Charter House 2 Woodlands Road
Altrincham
WA14 1HF
Director NameMr Andrew Sherwin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Charter House 2 Woodlands Road
Altrincham
WA14 1HF
Director NameMr Simon Wheeler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Charter House 2 Woodlands Road
Altrincham
WA14 1HF
Director NameRichard Metcalfe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address9 Clarence Road
Hale
Cheshire
WA15 8SG
Secretary NameMr David Laurence Phillips
NationalityBritish
StatusResigned
Appointed03 May 2006(1 day after company formation)
Appointment Duration10 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameMr Geoffrey David Hall
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(7 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2007)
RoleManaging Director
Correspondence AddressBeechfield
51 Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Director NameMr Arthur Edward Shropshire
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(7 months, 1 week after company formation)
Appointment Duration13 years, 11 months (resigned 30 October 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Secretary NameMrs Hazel Gillian Rees
NationalityBritish
StatusResigned
Appointed01 March 2007(10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Sandmoor Place
Lymm
Cheshire
WA13 0LQ
Director NameMr Michael Hart Goldstone
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(4 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameMr Richard Alan Metcalfe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(4 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameMr Neil Esmond Myerson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Secretary NameMrs Janice Marie Turner
StatusResigned
Appointed17 January 2012(5 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 October 2020)
RoleCompany Director
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameMr Mark Vincent Colonnese
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameMr Andrew Sherwin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameMrs Janice Marie Turner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameMr Roger John William Hemming
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2020)
RoleChairman & CEO
Country of ResidenceEngland
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameMr Simon Brushett
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameTricia Plouf
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2020(14 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameMrs Janice Marie Turner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(14 years, 6 months after company formation)
Appointment Duration1 week (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameArthur Edward Shropshire
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(14 years, 6 months after company formation)
Appointment Duration1 week (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Charter House Woodlands Road
Altrincham
WA14 1HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.aquarium-software.com
Email address[email protected]
Telephone0161 9275620
Telephone regionManchester

Location

Registered AddressFirst Floor Charter House
2 Woodlands Road
Altrincham
WA14 1HF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £0.01Broomley Invest Corp
6.28%
Ordinary B
945 at £0.01Mark Colonnese
5.01%
Ordinary C
945 at £0.01Sally Bowyer
5.01%
Ordinary C
9.1k at £0.01Michael Hart Goldstone
48.45%
Ordinary B
624 at £0.01Sam Goldstone
3.31%
Ordinary B
3.1k at £0.01Richard Metcalfe
16.55%
Ordinary A
2.1k at £0.01Edward Shropshire
11.13%
Ordinary C
269 at £0.01Hazel Gillian Rees
1.43%
Ordinary C
200 at £0.01Janice Turner
1.06%
Ordinary C
200 at £0.01Neil Myerson
1.06%
Ordinary C
135 at £0.01David Laurence Phillips
0.72%
Ordinary C

Financials

Year2014
Net Worth£410,354
Cash£81,469
Current Liabilities£407,842

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 2 days from now)

Charges

17 September 2020Delivered on: 22 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

31 July 2023Accounts for a small company made up to 31 December 2022 (17 pages)
10 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
29 March 2023Appointment of Mr Andrew Sherwin as a director on 27 March 2023 (2 pages)
29 March 2023Appointment of Mr Simon Wheeler as a director on 27 March 2023 (2 pages)
27 March 2023Termination of appointment of Tricia Plouf as a director on 23 March 2023 (1 page)
15 August 2022Accounts for a small company made up to 31 December 2021 (9 pages)
11 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
15 September 2021Director's details changed for Mrs Janice Marie Turner on 10 September 2021 (2 pages)
23 July 2021Total exemption full accounts made up to 29 October 2020 (8 pages)
13 May 2021Satisfaction of charge 058021510001 in full (1 page)
11 May 2021Confirmation statement made on 2 May 2021 with updates (5 pages)
21 April 2021Current accounting period extended from 29 October 2021 to 31 December 2021 (1 page)
14 April 2021Appointment of Mrs Janice Marie Turner as a director on 1 April 2021 (2 pages)
14 April 2021Previous accounting period shortened from 30 November 2020 to 29 October 2020 (1 page)
20 November 2020Termination of appointment of Janice Marie Turner as a director on 20 November 2020 (1 page)
20 November 2020Termination of appointment of Arthur Edward Shropshire as a director on 20 November 2020 (1 page)
16 November 2020Change of share class name or designation (1 page)
16 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 November 2020Appointment of Arthur Edward Shropshire as a director on 13 November 2020 (2 pages)
13 November 2020Appointment of Mrs Janice Marie Turner as a director on 13 November 2020 (2 pages)
2 November 2020Appointment of Mr Asher Bearman as a director on 30 October 2020 (2 pages)
2 November 2020Notification of Trupanion, Inc. as a person with significant control on 30 October 2020 (2 pages)
2 November 2020Appointment of Tricia Plouf as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Neil Esmond Myerson as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Roger John William Hemming as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Michael Hart Goldstone as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Simon Brushett as a director on 30 October 2020 (1 page)
2 November 2020Cessation of Michael Hart Goldstone as a person with significant control on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Andrew Sherwin as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Janice Marie Turner as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Janice Marie Turner as a secretary on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Arthur Edward Shropshire as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Richard Alan Metcalfe as a director on 30 October 2020 (1 page)
2 November 2020Cessation of Jessica Louise Rowlands as a person with significant control on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Mark Vincent Colonnese as a director on 30 October 2020 (1 page)
29 October 2020Notification of Jessica Louise Rowlands as a person with significant control on 20 October 2020 (2 pages)
29 October 2020Notification of Michael Hart Goldstone as a person with significant control on 20 October 2020 (2 pages)
29 October 2020Cessation of Michael Hart Goldstone as a person with significant control on 20 October 2020 (1 page)
27 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
22 September 2020Registration of charge 058021510001, created on 17 September 2020 (60 pages)
11 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
22 January 2020Cancellation of shares. Statement of capital on 6 December 2019
  • GBP 176.49
(6 pages)
3 January 2020Purchase of own shares. (3 pages)
13 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 December 2019Statement of capital following an allotment of shares on 6 December 2019
  • GBP 211.37
(3 pages)
11 September 2019Director's details changed for Mr Neil Esmond Myerson on 11 September 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
31 July 2019Registered office address changed from Poplar House 126a Ashley Road Hale Altrincham Cheshire WA14 2UN to 4th Floor Charter House Woodlands Road Altrincham WA14 1HF on 31 July 2019 (1 page)
2 July 2019Appointment of Mr Simon Brushett as a director on 19 June 2019 (2 pages)
15 May 2019Appointment of Mr Roger John William Hemming as a director on 1 March 2019 (2 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
11 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 188.63
(9 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 188.63
(9 pages)
18 December 2015Appointment of Mrs Janice Marie Turner as a director on 25 November 2015 (2 pages)
18 December 2015Appointment of Mrs Janice Marie Turner as a director on 25 November 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 July 2015Director's details changed for Mr Michael Hart Goldstone on 1 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Michael Hart Goldstone on 1 July 2015 (2 pages)
7 July 2015Director's details changed for Mr Michael Hart Goldstone on 1 July 2015 (2 pages)
18 May 2015Director's details changed for Mr Arthur Edward Shropshire on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Arthur Edward Shropshire on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Andrew Sherwin on 4 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Arthur Edward Shropshire on 1 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Andrew Sherwin on 4 May 2015 (2 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 188.63
(9 pages)
18 May 2015Director's details changed for Mr Andrew Sherwin on 4 May 2015 (2 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 188.63
(9 pages)
18 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 188.63
(9 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 188.63
(10 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 188.63
(10 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 188.63
(10 pages)
10 February 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 178.73
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 178.73
(3 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 178.73
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 178.73
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 5 August 2013
  • GBP 178.73
(3 pages)
12 June 2013Appointment of Mr Andrew Sherwin as a director (2 pages)
12 June 2013Appointment of Mr Andrew Sherwin as a director (2 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
17 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (9 pages)
15 November 2012Purchase of own shares. (3 pages)
15 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 November 2012Cancellation of shares. Statement of capital on 15 November 2012
  • GBP 178.73
(4 pages)
15 November 2012Purchase of own shares. (3 pages)
15 November 2012Cancellation of shares. Statement of capital on 15 November 2012
  • GBP 178.73
(4 pages)
15 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 June 2012Appointment of Mr Mark Vincent Colonnese as a director (2 pages)
7 June 2012Appointment of Mr Mark Vincent Colonnese as a director (2 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
17 January 2012Appointment of Mrs Janice Marie Turner as a secretary (1 page)
17 January 2012Appointment of Mr Neil Esmond Myerson as a director (2 pages)
17 January 2012Appointment of Mrs Janice Marie Turner as a secretary (1 page)
17 January 2012Termination of appointment of Hazel Rees as a secretary (1 page)
17 January 2012Termination of appointment of Hazel Rees as a secretary (1 page)
17 January 2012Appointment of Mr Neil Esmond Myerson as a director (2 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 May 2011Secretary's details changed for Hazel Gillian Rees on 1 February 2011 (2 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
25 May 2011Secretary's details changed for Hazel Gillian Rees on 1 February 2011 (2 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
25 May 2011Secretary's details changed for Hazel Gillian Rees on 1 February 2011 (2 pages)
24 March 2011Appointment of Mr Richard Metcalfe as a director (2 pages)
24 March 2011Appointment of Mr Richard Metcalfe as a director (2 pages)
14 September 2010Appointment of Mr Michael Hart Goldstone as a director (3 pages)
14 September 2010Appointment of Mr Michael Hart Goldstone as a director (3 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
5 June 2009Return made up to 02/05/09; full list of members (7 pages)
5 June 2009Return made up to 02/05/09; full list of members (7 pages)
25 March 2009Registered office changed on 25/03/2009 from 12 smith street rochdale lancs OL16 1TX (1 page)
25 March 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
25 March 2009Registered office changed on 25/03/2009 from 12 smith street rochdale lancs OL16 1TX (1 page)
25 March 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
6 March 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 March 2009Appointment terminated director richard metcalfe (1 page)
4 March 2009Appointment terminated director richard metcalfe (1 page)
31 December 2008Ad 19/12/08\gbp si [email protected]=20\gbp ic 95/115\ (2 pages)
31 December 2008Ad 19/12/08\gbp si [email protected]=20\gbp ic 95/115\ (2 pages)
31 December 2008Ad 19/12/08\gbp si [email protected]=66.42\gbp ic 115/181.42\ (2 pages)
31 December 2008Ad 19/12/08\gbp si [email protected]=66.42\gbp ic 115/181.42\ (2 pages)
15 October 2008Memorandum and Articles of Association (27 pages)
15 October 2008Memorandum and Articles of Association (27 pages)
3 September 2008Return made up to 02/05/08; full list of members (6 pages)
3 September 2008Return made up to 02/05/08; full list of members (6 pages)
18 October 2007Return made up to 02/05/07; full list of members (8 pages)
18 October 2007Return made up to 02/05/07; full list of members (8 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
4 October 2007Ad 01/12/06-31/03/07 £ si [email protected]=94 £ ic 1/95 (3 pages)
4 October 2007S-div 30/11/06 (1 page)
4 October 2007Ad 01/12/06-31/03/07 £ si [email protected]=94 £ ic 1/95 (3 pages)
4 October 2007S-div 30/11/06 (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (3 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
16 August 2006Registered office changed on 16/08/06 from: lewis house, 12 smith street rochdale lancs OL16 1TX (1 page)
16 August 2006Registered office changed on 16/08/06 from: lewis house, 12 smith street rochdale lancs OL16 1TX (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
2 May 2006Incorporation (9 pages)
2 May 2006Incorporation (9 pages)