Manchester
M22 5LW
Director Name | Mr Robert James Davies |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Director Name | Mr Simon William Heafield |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Director Name | Ian John Philpott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Accountant |
Correspondence Address | Bleach House Burton Leonard Harrogate HG3 3SU |
Secretary Name | Mr Timothy Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Crescent Ripon North Yorkshire HG4 2JB |
Director Name | Mr Christopher James Ambler |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 10 October 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Bramley Grange Skeltons Lane Leeds West Yorkshire LS14 3DW |
Director Name | Sanjay Katen Fox |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2009) |
Role | IT Consultant |
Correspondence Address | 22 Wood Close Leeds West Yorkshire LS7 3RT |
Director Name | Mr David Christopher Helm |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 10 October 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Hall Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3NZ |
Secretary Name | Susan Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 June 2012) |
Role | Accounts Manager |
Correspondence Address | Bramley Grange Skeltons Lane Leeds West Yorkshire LS14 3DW |
Secretary Name | Mrs Julie Marie Mundy |
---|---|
Status | Resigned |
Appointed | 07 June 2012(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Bramley Grange Skeltons Lane Leeds West Yorkshire LS14 3DW |
Director Name | Mrs Julie Marie Mundy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Grange Skeltons Lane Leeds West Yorkshire LS14 3DW |
Director Name | Mr Mark Andrew Ambler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 May 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bramley Grange Skeltons Lane Leeds West Yorkshire LS14 3DW |
Director Name | Mr David Christopher Helm |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 May 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bramley Grange Skeltons Lane Leeds West Yorkshire LS14 3DW |
Director Name | Mr Neil Allen Mercer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2017) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Bramley Grange Skeltons Lane Leeds West Yorkshire LS14 3DW |
Director Name | Mr Richard Alexander Doyle |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramley Grange Skeltons Lane Leeds West Yorkshire LS14 3DW |
Secretary Name | Mr Neil Mercer |
---|---|
Status | Resigned |
Appointed | 01 October 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | Bramley Grange Skeltons Lane Leeds West Yorkshire LS14 3DW |
Director Name | Mr Simon William Heafield |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bramley Grange Skeltons Lane Leeds West Yorkshire LS14 3DW |
Director Name | Mr Mark Benjamin Williams |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramley Grange Skeltons Lane Leeds West Yorkshire LS14 3DW |
Director Name | Mr Simon Martin Green |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(12 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bramley Grange Skeltons Lane Leeds West Yorkshire LS14 3DW |
Director Name | Mr Simon Edward Kelf |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Director Name | Mr Matthew Lewis Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Website | bluelogic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2742474 |
Telephone region | Leeds |
Registered Address | Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Mark Andrew Ambler 49.80% Ordinary A |
---|---|
245 at £1 | Christopher James Ambler 24.40% Ordinary A |
245 at £1 | David Christopher Helm 24.40% Ordinary A |
10 at £1 | Andrew Roy Moody 1.00% Ordinary A |
1 at £1 | Christopher James Ambler 0.10% Ordinary B |
1 at £1 | David Christopher Helm 0.10% Ordinary B |
1 at £1 | David Helm 0.10% Ordinary D |
1 at £1 | Mark Andrew Ambler 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £374,575 |
Cash | £346,044 |
Current Liabilities | £1,423,645 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 30 April |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
29 March 2023 | Delivered on: 6 April 2023 Persons entitled: Eci 11 Nominees Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
29 March 2023 | Delivered on: 4 April 2023 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
18 June 2022 | Delivered on: 27 June 2022 Persons entitled: Eci 11 Nominees Limited as Security Trustee Classification: A registered charge Particulars: Please see part 2 of schedule 2 therein for a detailed list of all specified intellectual property charged. Outstanding |
18 June 2022 | Delivered on: 20 June 2022 Persons entitled: Glas Trust Corporation Limited (“Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
18 March 2020 | Delivered on: 20 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 November 2015 | Delivered on: 6 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 February 2021 | Registered office address changed from Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB England to Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW on 1 February 2021 (1 page) |
---|---|
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
30 July 2020 | Appointment of Mr Robert Davies as a director on 29 July 2020 (2 pages) |
10 June 2020 | Satisfaction of charge 060449900001 in full (1 page) |
20 March 2020 | Registration of charge 060449900002, created on 18 March 2020 (5 pages) |
17 March 2020 | Resolutions
|
17 March 2020 | Change of name notice (2 pages) |
11 March 2020 | Resolutions
|
7 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
10 July 2019 | Annual return made up to 8 January 2009 with a full list of shareholders (10 pages) |
4 June 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
10 May 2019 | Second filing of the annual return made up to 8 January 2010 (21 pages) |
8 May 2019 | Appointment of Mr Julian David Llewellyn as a director on 2 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Mark Andrew Ambler as a director on 2 May 2019 (1 page) |
8 May 2019 | Appointment of Mr Matthew Lewis Smith as a director on 2 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Richard Alexander Doyle as a director on 2 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Mark Benjamin Williams as a director on 2 May 2019 (1 page) |
8 May 2019 | Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
8 May 2019 | Registered office address changed from , Bramley Grange Skeltons Lane, Leeds, West Yorkshire, LS14 3DW to Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 8 May 2019 (1 page) |
8 May 2019 | Appointment of Mr Simon Edward Kelf as a director on 2 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of Simon William Heafield as a director on 2 May 2019 (1 page) |
8 May 2019 | Termination of appointment of David Christopher Helm as a director on 2 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Simon Martin Green as a director on 2 May 2019 (1 page) |
17 April 2019 | Notification of Blue Logic (Holdings) Limited as a person with significant control on 19 October 2016 (2 pages) |
17 April 2019 | Cessation of Mark Andrew Ambler as a person with significant control on 19 October 2016 (1 page) |
22 January 2019 | Appointment of Mr Simon Martin Green as a director on 17 January 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
2 February 2018 | Confirmation statement made on 8 January 2018 with updates (6 pages) |
5 October 2017 | Termination of appointment of Neil Allen Mercer as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Neil Mercer as a secretary on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Neil Allen Mercer as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Neil Mercer as a secretary on 30 September 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
20 February 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
20 February 2017 | Confirmation statement made on 8 January 2017 with updates (8 pages) |
19 January 2017 | Appointment of Mr Mark Benjamin Williams as a director on 1 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Simon William Heafield as a director on 1 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Simon William Heafield as a director on 1 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Mark Benjamin Williams as a director on 1 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Christopher James Ambler as a director on 20 October 2016 (1 page) |
13 January 2017 | Termination of appointment of Christopher James Ambler as a director on 20 October 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
6 November 2015 | Registration of charge 060449900001, created on 4 November 2015 (18 pages) |
6 November 2015 | Registration of charge 060449900001, created on 4 November 2015 (18 pages) |
6 November 2015 | Registration of charge 060449900001, created on 4 November 2015 (18 pages) |
13 October 2015 | Termination of appointment of Julie Marie Mundy as a secretary on 30 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Julie Marie Mundy as a secretary on 30 September 2015 (1 page) |
13 October 2015 | Appointment of Mr Neil Mercer as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Neil Mercer as a secretary on 1 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Neil Mercer as a secretary on 1 October 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Appointment of Mr Neil Allen Mercer as a director on 28 January 2015 (2 pages) |
10 September 2015 | Appointment of Mr Neil Allen Mercer as a director on 28 January 2015 (2 pages) |
10 September 2015 | Appointment of Mr Richard Doyle as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Richard Doyle as a director on 1 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Richard Doyle as a director on 1 September 2015 (2 pages) |
26 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
16 June 2014 | Resolutions
|
16 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
16 June 2014 | Resolutions
|
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (5 pages) |
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (5 pages) |
31 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders (5 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 6 November 2013
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 April 2013 | Director's details changed for Mr David Christopher Helm on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr David Christopher Helm on 8 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr David Christopher Helm on 8 April 2013 (2 pages) |
11 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Termination of appointment of Julie Mundy as a director (1 page) |
2 January 2013 | Termination of appointment of Julie Mundy as a director (1 page) |
23 November 2012 | Director's details changed for Mr David Christopher Helm on 23 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mr David Christopher Helm on 23 November 2012 (2 pages) |
16 October 2012 | Appointment of Mr David Christopher Helm as a director (2 pages) |
16 October 2012 | Appointment of Mr David Christopher Helm as a director (2 pages) |
15 October 2012 | Appointment of Mr Mark Andrew Ambler as a director (2 pages) |
15 October 2012 | Appointment of Mr Christopher James Ambler as a director (2 pages) |
15 October 2012 | Appointment of Mr Mark Andrew Ambler as a director (2 pages) |
15 October 2012 | Appointment of Mr Christopher James Ambler as a director (2 pages) |
14 October 2012 | Termination of appointment of Mark Ambler as a director (1 page) |
14 October 2012 | Termination of appointment of David Helm as a director (1 page) |
14 October 2012 | Termination of appointment of Christopher Ambler as a director (1 page) |
14 October 2012 | Termination of appointment of Christopher Ambler as a director (1 page) |
14 October 2012 | Termination of appointment of David Helm as a director (1 page) |
14 October 2012 | Termination of appointment of Mark Ambler as a director (1 page) |
5 October 2012 | Appointment of Mrs Julie Marie Mundy as a director (2 pages) |
5 October 2012 | Appointment of Mrs Julie Marie Mundy as a director (2 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Appointment of Mr Mark Andrew Ambler as a director (2 pages) |
11 September 2012 | Appointment of Mr Mark Andrew Ambler as a director (2 pages) |
7 June 2012 | Termination of appointment of Susan Watson as a secretary (1 page) |
7 June 2012 | Termination of appointment of Susan Watson as a secretary (1 page) |
7 June 2012 | Appointment of Mrs Julie Marie Mundy as a secretary (1 page) |
7 June 2012 | Appointment of Mrs Julie Marie Mundy as a secretary (1 page) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Secretary's details changed for Susan Watson on 1 January 2012 (1 page) |
6 February 2012 | Secretary's details changed for Susan Watson on 1 January 2012 (1 page) |
6 February 2012 | Secretary's details changed for Susan Watson on 1 January 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Director's details changed for Mr Christopher James Ambler on 17 August 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Christopher James Ambler on 17 August 2011 (2 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Mr David Christopher Helm on 24 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr David Christopher Helm on 24 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders
|
14 September 2009 | Gbp ic 10101/10100\31/08/09\gbp sr 1@1=1\ (1 page) |
14 September 2009 | Gbp ic 10101/10100\31/08/09\gbp sr 1@1=1\ (1 page) |
14 September 2009 | Resolutions
|
14 September 2009 | Resolutions
|
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Return made up to 08/01/09; full list of members (10 pages) |
24 April 2009 | Return made up to 08/01/09; full list of members (10 pages) |
17 April 2009 | Return made up to 08/01/08; no change of members (8 pages) |
17 April 2009 | Return made up to 08/01/08; no change of members (8 pages) |
23 March 2009 | Appointment terminated director ian philpott (1 page) |
23 March 2009 | Appointment terminated director ian philpott (1 page) |
24 February 2009 | Appointment terminated director sanjay fox (1 page) |
24 February 2009 | Appointment terminated director sanjay fox (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from, technology suite friden house, clayton wood bank, leeds, west yorkshire, LS16 6QZ, uk (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from technology suite friden house clayton wood bank leeds west yorkshire LS16 6QZ uk (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2008 | Memorandum and Articles of Association (11 pages) |
9 October 2008 | Memorandum and Articles of Association (11 pages) |
16 September 2008 | Nc inc already adjusted 31/08/08 (2 pages) |
16 September 2008 | Nc inc already adjusted 31/08/08 (2 pages) |
16 September 2008 | Resolutions
|
16 September 2008 | Resolutions
|
16 September 2008 | Ad 31/08/08\gbp si 3@1=3\gbp ic 1000/1003\ (2 pages) |
16 September 2008 | Ad 31/08/08\gbp si 3@1=3\gbp ic 1000/1003\ (2 pages) |
17 April 2008 | Appointment terminated secretary timothy jones (1 page) |
17 April 2008 | Secretary appointed susan watson (1 page) |
17 April 2008 | Secretary appointed susan watson (1 page) |
17 April 2008 | Appointment terminated secretary timothy jones (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from, suite 1, lower ground floor, friden house, clayton wood bank, leeds, LS16 6QZ (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from suite 1 lower ground floor, friden house clayton wood bank leeds LS16 6QZ (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Location of debenture register (1 page) |
4 February 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
4 February 2008 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
28 February 2007 | Ad 16/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 February 2007 | Ad 16/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 January 2007 | Incorporation (17 pages) |
8 January 2007 | Incorporation (17 pages) |