York Business Park
York
YO26 6RW
Director Name | Vishu Passi |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(34 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Simon Paul Williams |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House Westminster Place York Business Park York YO26 6RW |
Secretary Name | Paul Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 June 1997) |
Role | Company Director |
Correspondence Address | 36 Deepdale Avenue Scarborough North Yorkshire YO11 2UF |
Director Name | David John Fraser |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | Bycroft House Mumberry Hill Hare Hatch Wargrave Berkshire RG10 8EE |
Director Name | Joseph Manoharan Manuel Pillai |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | Shanthy 8 The Mount Wembley Park Middlesex HA9 9EE |
Secretary Name | Joseph Manoharan Manuel Pillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | Shanthy 8 The Mount Wembley Park Middlesex HA9 9EE |
Director Name | Ms Rachel Clare Atkinson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Queens Court Fetter Lane York North Yorkshire YO1 6EH |
Secretary Name | Mr David Timothy Campbell Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Halland Way Northwood Middlesex HA6 2AG |
Secretary Name | Stephen Paul Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 4 Heather Way Harrogate North Yorkshire HG3 2SH |
Director Name | Mr Richard Crosby Metcalfe |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 January 2003) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ryehill Cottage Lyndhurst Road Beaulieu Hampshire SO42 7YE |
Director Name | Mr Ross Charles Miller |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 October 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Primrose Farm Hagg Lane Dunnington York Yorkshire YO19 5PE |
Secretary Name | Geoffrey John Holmes |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 06 July 2001(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | Gipsy Corner Rudcarr Lane, Warthill York YO19 5TL |
Secretary Name | Paul John Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Strensall Road Huntington York North Yorkshire YO32 9SH |
Director Name | Mr Colin Thomas Lloyd |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 August 2006) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Fawke House Fawke Common Underriver Sevenoaks Kent TN15 0JX |
Director Name | Paul John Ferguson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2006(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Strensall Road Huntington York North Yorkshire YO32 9SH |
Director Name | Bridget Penelope Blow |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2006(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 June 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Flat 119 B Central 38 Paradise Street Birmingham West Midlands B1 2AF |
Director Name | Ursula Cooke |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2006(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2007) |
Role | Sales Director |
Correspondence Address | 70 Bootham York YO30 7DF |
Director Name | Timothy Dickens |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2009) |
Role | Sales Director |
Correspondence Address | Trelawney House Millfield Lane, Easingwold York Yorkshire YO61 3JP |
Director Name | Mrs Victoria Godliman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gravel Pit Farm Foston York YO60 7QD |
Secretary Name | Mrs Victoria Godliman |
---|---|
Status | Resigned |
Appointed | 21 February 2012(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Gravel Pit Farm Foston York YO60 7QD |
Director Name | Mr Mark Godliman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(26 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 July 2014) |
Role | COO |
Country of Residence | England |
Correspondence Address | Trustmarque House Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Director Name | Mr Dermot James Joyce |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Mr Peter Charles Mills |
---|---|
Status | Resigned |
Appointed | 11 September 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2016) |
Role | Company Director |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Scott William Haddow |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(27 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Angelo Gioacchino Di Ventura |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(27 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stephen Anthony McDonagh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(27 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr William Stephen McBrinn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(28 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Simon Mark Furber |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(28 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Scott Michael Frewing |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(29 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicholas Siegfried Dale |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(30 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2016(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2016(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | trustmarquesolutions.com |
---|
Registered Address | Marlborough House Westminster Place York Business Park York YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Trustmarque Intermediary LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £135,389,000 |
Gross Profit | £13,557,000 |
Net Worth | £19,564,000 |
Cash | £4,468,000 |
Current Liabilities | £41,382,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 February 2014 | Delivered on: 18 February 2014 Satisfied on: 9 October 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Senior Security Agent (the "Security Agent") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
17 July 2013 | Delivered on: 19 July 2013 Satisfied on: 9 October 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Senior Security Agent Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of trustmarque solutions limited.. Notification of addition to or amendment of charge. Fully Satisfied |
7 June 2013 | Delivered on: 14 June 2013 Satisfied on: 9 October 2014 Persons entitled: Dcg Nominees Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
12 August 2006 | Delivered on: 18 August 2006 Satisfied on: 29 August 2014 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 June 2002 | Delivered on: 9 July 2002 Satisfied on: 23 August 2006 Persons entitled: Royal Bank Investments Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the charge under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 June 2002 | Delivered on: 11 June 2002 Satisfied on: 23 August 2006 Persons entitled: Royal Bank Investments Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become from each group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 June 2001 | Delivered on: 27 June 2001 Satisfied on: 23 August 2006 Persons entitled: Royal Bank Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee in terms of the facilities granted. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 December 1999 | Delivered on: 24 December 1999 Satisfied on: 23 August 2006 Persons entitled: Lombard Natwest Discounting Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including those under the finance agreement dated 26TH november 1999. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 1998 | Delivered on: 25 November 1998 Satisfied on: 18 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 June 2022 | Delivered on: 2 June 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
17 December 2014 | Delivered on: 19 December 2014 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Outstanding |
11 September 2014 | Delivered on: 18 September 2014 Persons entitled: Liberata UK Limited Classification: A registered charge Particulars: Properties and intellectual property, both as defined in the instrument. For more details please refer to the instrument. Outstanding |
11 September 2014 | Delivered on: 18 September 2014 Persons entitled: Ardbid Limited Classification: A registered charge Particulars: Properties and intellectual property, both as defined in the instrument. For more details please refer to the instrument. Outstanding |
24 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Full accounts made up to 31 December 2022 (47 pages) |
10 August 2023 | Change of details for Project Oak Bidco Limited as a person with significant control on 30 May 2023 (2 pages) |
11 July 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 11 July 2023 (1 page) |
31 May 2023 | Registered office address changed from 65 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 31 May 2023 (1 page) |
30 May 2023 | Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom to 65 Great Portland Street London W1W 7LT on 30 May 2023 (1 page) |
30 May 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on 30 May 2023 (1 page) |
21 March 2023 | Appointment of Mr Simon Paul Williams as a director on 13 March 2023 (2 pages) |
21 March 2023 | Termination of appointment of Vishu Passi as a director on 14 March 2023 (1 page) |
7 January 2023 | Full accounts made up to 31 December 2021 (42 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
2 June 2022 | Registration of charge 021832400013, created on 1 June 2022 (13 pages) |
7 April 2022 | Notification of Project Oak Bidco Limited as a person with significant control on 31 March 2022 (2 pages) |
7 April 2022 | Memorandum and Articles of Association (10 pages) |
7 April 2022 | Cessation of Capita Holdings Limited as a person with significant control on 31 March 2022 (1 page) |
7 April 2022 | Resolutions
|
5 April 2022 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 85 Great Portland Street London W1W 7LT on 5 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Capita Group Secretary Limited as a secretary on 31 March 2022 (1 page) |
4 April 2022 | Termination of appointment of Capita Corporate Director Limited as a director on 31 March 2022 (1 page) |
4 April 2022 | Appointment of Mr Ben Richardson as a director on 31 March 2022 (2 pages) |
4 April 2022 | Appointment of Vishu Passi as a director on 31 March 2022 (2 pages) |
4 April 2022 | Termination of appointment of Scott Michael Frewing as a director on 31 March 2022 (1 page) |
7 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
30 September 2021 | Statement of capital on 30 September 2021
|
20 September 2021 | Resolutions
|
20 September 2021 | Statement by Directors (1 page) |
20 September 2021 | Solvency Statement dated 27/08/21 (1 page) |
4 June 2021 | Full accounts made up to 31 December 2020 (42 pages) |
2 June 2021 | Termination of appointment of Nicholas Siegfried Dale as a director on 28 May 2021 (1 page) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 January 2021 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page) |
1 January 2021 | Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (43 pages) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
14 January 2020 | Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page) |
14 January 2020 | Register inspection address has been changed from 11 the Avenue Southampton Hampshire SO17 1XF England to 30 Berners Street London W1T 3LR (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 October 2019 | Amended full accounts made up to 31 December 2018 (36 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 January 2019 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
11 January 2019 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
8 January 2019 | Resolutions
|
20 December 2018 | Statement of capital following an allotment of shares on 20 December 2018
|
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
16 August 2018 | Full accounts made up to 31 December 2017 (35 pages) |
25 June 2018 | Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Scott Michael Frewing on 15 June 2018 (2 pages) |
19 June 2018 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Cessation of Ardbid Limited as a person with significant control on 21 June 2016 (1 page) |
11 January 2018 | Cessation of Ardbid Limited as a person with significant control on 21 June 2016 (1 page) |
6 December 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 December 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 November 2017 | Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page) |
30 June 2017 | Termination of appointment of Craig Hilton Rodgerson as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Craig Hilton Rodgerson as a director on 30 June 2017 (1 page) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
3 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
8 November 2016 | Appointment of Mr Craig Hilton Rodgerson as a director on 7 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Simon Mark Furber as a director on 30 October 2016 (1 page) |
8 November 2016 | Appointment of Mr Craig Hilton Rodgerson as a director on 7 November 2016 (2 pages) |
22 September 2016 | Appointment of Mr Scott Michael Frewing as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of William Stephen Mcbrinn as a director on 1 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Scott Michael Frewing as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of William Stephen Mcbrinn as a director on 1 September 2016 (1 page) |
10 August 2016 | Consolidation of shares on 23 June 2016 (6 pages) |
10 August 2016 | Consolidation of shares on 23 June 2016 (6 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
4 August 2016 | Sub-division of shares on 23 June 2016 (6 pages) |
4 August 2016 | Sub-division of shares on 23 June 2016 (6 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 23 June 2016
|
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
18 July 2016 | Change of share class name or designation (2 pages) |
18 July 2016 | Change of share class name or designation (2 pages) |
18 July 2016 | Resolutions
|
4 July 2016 | Auditor's resignation (1 page) |
4 July 2016 | Auditor's resignation (1 page) |
24 June 2016 | Satisfaction of charge 021832400011 in full (4 pages) |
24 June 2016 | Satisfaction of charge 021832400011 in full (4 pages) |
24 June 2016 | Satisfaction of charge 021832400010 in full (4 pages) |
24 June 2016 | Satisfaction of charge 021832400012 in full (4 pages) |
24 June 2016 | Satisfaction of charge 021832400012 in full (4 pages) |
24 June 2016 | Satisfaction of charge 021832400010 in full (4 pages) |
22 June 2016 | Termination of appointment of Stephen Anthony Mcdonagh as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of James Christopher Michael Woolley as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Peter Charles Mills as a secretary on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of James Christopher Michael Woolley as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Martin John Trainer as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Stephen Anthony Mcdonagh as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Scott William Haddow as a director on 21 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard John Shearer as a director on 21 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Scott William Haddow as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Martin John Trainer as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Dermot James Joyce as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Angelo Di Ventura as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Angelo Di Ventura as a director on 21 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Richard John Shearer as a director on 21 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Dermot James Joyce as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Allan Leigh Wood as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Allan Leigh Wood as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Peter Charles Mills as a secretary on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from , 1st Floor 100 Wood Street, London, EC2V 7AN to 17 Rochester Row London SW1P 1QT on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Simon Mark Furber as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Capita Corporate Director Limited as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Capita Group Secretary Limited as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to 17 Rochester Row London SW1P 1QT on 21 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Simon Mark Furber as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Capita Group Secretary Limited as a secretary on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Capita Corporate Director Limited as a director on 21 June 2016 (2 pages) |
21 June 2016 | Registered office address changed from , 1st Floor 100 Wood Street, London, EC2V 7AN to 17 Rochester Row London SW1P 1QT on 21 June 2016 (1 page) |
3 June 2016 | Full accounts made up to 31 December 2015 (49 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (49 pages) |
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
11 January 2016 | Change of share class name or designation (2 pages) |
11 January 2016 | Change of share class name or designation (2 pages) |
11 January 2016 | Particulars of variation of rights attached to shares (4 pages) |
11 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
11 January 2016 | Particulars of variation of rights attached to shares (4 pages) |
11 January 2016 | Resolutions
|
11 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
11 January 2016 | Resolutions
|
20 October 2015 | Appointment of Mr Steve Mcdonagh as a director on 30 September 2015 (2 pages) |
20 October 2015 | Appointment of Mr Steve Mcdonagh as a director on 30 September 2015 (2 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
24 June 2015 | Second filing of AP01 previously delivered to Companies House
|
24 June 2015 | Second filing of AP01 previously delivered to Companies House
|
24 June 2015 | Second filing of AP01 previously delivered to Companies House
|
17 June 2015 | Appointment of Mr Angelo Di Ventura as a director on 28 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Angelo Di Ventura as a director on 28 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Allan Leigh Wood as a director on 28 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Scott William Haddow as a director on 28 May 2015
|
10 June 2015 | Appointment of Mr Scott William Haddow as a director on 28 May 2015
|
10 June 2015 | Appointment of Mr Scott William Haddow as a director on 28 May 2015
|
10 June 2015 | Appointment of Mr Allan Leigh Wood as a director on 28 May 2015 (2 pages) |
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
26 March 2015 | Section 519 (2 pages) |
26 March 2015 | Section 519 (2 pages) |
6 February 2015 | Director's details changed for Mr Dermot James Joyce on 2 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Dermot James Joyce on 2 February 2015 (2 pages) |
6 February 2015 | Secretary's details changed for Mr Peter Charles Mills on 2 February 2015 (1 page) |
6 February 2015 | Director's details changed for Mr Martin John Trainer on 2 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 (2 pages) |
6 February 2015 | Secretary's details changed for Mr Peter Charles Mills on 2 February 2015 (1 page) |
6 February 2015 | Director's details changed for Mr Martin John Trainer on 2 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Dermot James Joyce on 2 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr James Christopher Michael Woolley on 2 February 2015 (2 pages) |
6 February 2015 | Director's details changed for Mr Martin John Trainer on 2 February 2015 (2 pages) |
6 February 2015 | Secretary's details changed for Mr Peter Charles Mills on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from , 4th Floor 246 High Holborn, London, WC1V 7EX, England to 17 Rochester Row London SW1P 1QT on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 4Th Floor 246 High Holborn London WC1V 7EX England to 1St Floor 100 Wood Street London EC2V 7AN on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from , 4th Floor 246 High Holborn, London, WC1V 7EX, England to 17 Rochester Row London SW1P 1QT on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 4th Floor 246 High Holborn London WC1V 7EX England to 1st Floor 100 Wood Street London EC2V 7AN on 2 February 2015 (1 page) |
20 January 2015 | Resolutions
|
20 January 2015 | Resolutions
|
20 January 2015 | Memorandum and Articles of Association (8 pages) |
20 January 2015 | Memorandum and Articles of Association (8 pages) |
19 December 2014 | Registration of charge 021832400012, created on 17 December 2014 (63 pages) |
19 December 2014 | Registration of charge 021832400012, created on 17 December 2014 (63 pages) |
17 October 2014 | Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page) |
17 October 2014 | Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page) |
17 October 2014 | Register(s) moved to registered inspection location 11 the Avenue Southampton Hampshire SO17 1XF (1 page) |
17 October 2014 | Register inspection address has been changed to 11 the Avenue Southampton Hampshire SO17 1XF (1 page) |
9 October 2014 | Satisfaction of charge 021832400009 in full (4 pages) |
9 October 2014 | Satisfaction of charge 021832400008 in full (4 pages) |
9 October 2014 | Satisfaction of charge 021832400009 in full (4 pages) |
9 October 2014 | Satisfaction of charge 021832400008 in full (4 pages) |
9 October 2014 | Satisfaction of charge 021832400007 in full (4 pages) |
9 October 2014 | Satisfaction of charge 021832400007 in full (4 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
23 September 2014 | Appointment of Mr Martin John Trainer as a director on 11 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr James Christopher Michael Woolley as a director on 11 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Scott William Haddow as a director on 11 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Trustmarque House Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ to 1st Floor 100 Wood Street London EC2V 7AN on 23 September 2014 (1 page) |
23 September 2014 | Appointment of Mr James Christopher Michael Woolley as a director on 11 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from Trustmarque House Triune Court Monks Cross Drive Huntington York North Yorkshire YO32 9GZ to 4Th Floor 246 High Holborn London WC1V 7EX on 23 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Peter Charles Mills as a secretary on 11 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Scott William Haddow as a director on 11 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Peter Charles Mills as a secretary on 11 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Angelo Di Ventura as a director on 11 September 2014 (1 page) |
23 September 2014 | Registered office address changed from , Trustmarque House Triune Court, Monks Cross Drive Huntington, York, North Yorkshire, YO32 9GZ to 17 Rochester Row London SW1P 1QT on 23 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Dermot James Joyce as a director on 11 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Angelo Di Ventura as a director on 11 September 2014 (1 page) |
23 September 2014 | Registered office address changed from , Trustmarque House Triune Court, Monks Cross Drive Huntington, York, North Yorkshire, YO32 9GZ to 17 Rochester Row London SW1P 1QT on 23 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Dermot James Joyce as a director on 11 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Martin John Trainer as a director on 11 September 2014 (2 pages) |
18 September 2014 | Registration of charge 021832400011, created on 11 September 2014 (47 pages) |
18 September 2014 | Registration of charge 021832400011, created on 11 September 2014 (47 pages) |
18 September 2014 | Registration of charge 021832400010, created on 11 September 2014 (47 pages) |
18 September 2014 | Registration of charge 021832400010, created on 11 September 2014 (47 pages) |
29 August 2014 | Satisfaction of charge 6 in full (2 pages) |
29 August 2014 | Satisfaction of charge 6 in full (2 pages) |
13 August 2014 | Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Victoria Godliman as a secretary on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Mark Godliman as a director on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Mark Godliman as a director on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Victoria Godliman as a secretary on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Mark Godliman as a director on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Mark Godliman as a director on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Victoria Godliman as a director on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Mark Godliman as a director on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Victoria Godliman as a secretary on 1 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Mark Godliman as a director on 1 July 2014 (1 page) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (7 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (7 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
18 February 2014 | Registration of charge 021832400009 (17 pages) |
18 February 2014 | Registration of charge 021832400009, created on 12 February 2014 (17 pages) |
18 February 2014 | Registration of charge 021832400009, created on 12 February 2014 (17 pages) |
26 November 2013 | Appointment of Mr Mark Godliman as a director (2 pages) |
26 November 2013 | Appointment of Mr Mark Godliman as a director on 25 November 2013 (2 pages) |
26 November 2013 | Appointment of Mr Mark Godliman as a director on 25 November 2013 (2 pages) |
8 October 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
8 October 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
19 July 2013 | Registration of charge 021832400008, created on 17 July 2013 (59 pages) |
19 July 2013 | Registration of charge 021832400008, created on 17 July 2013 (59 pages) |
19 July 2013 | Registration of charge 021832400008 (59 pages) |
25 June 2013 | Termination of appointment of Bridget Penelope Blow as a director on 7 June 2013 (1 page) |
25 June 2013 | Termination of appointment of Bridget Blow as a director (1 page) |
25 June 2013 | Termination of appointment of Bridget Penelope Blow as a director on 7 June 2013 (1 page) |
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
14 June 2013 | Registration of charge 021832400007 (41 pages) |
14 June 2013 | Registration of charge 021832400007, created on 7 June 2013 (41 pages) |
14 June 2013 | Registration of charge 021832400007, created on 7 June 2013 (41 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Full accounts made up to 31 August 2012 (21 pages) |
11 February 2013 | Full accounts made up to 31 August 2012 (21 pages) |
16 April 2012 | Director's details changed for Mrs Victoria Godliman on 21 February 2012 (2 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Secretary's details changed for Mrs Victoria Godliman on 21 February 2012 (2 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Director's details changed for Mrs Victoria Godliman on 21 February 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Mrs Victoria Godliman on 21 February 2012 (2 pages) |
16 March 2012 | Appointment of Mrs Victoria Godliman as a director on 21 February 2012 (2 pages) |
16 March 2012 | Appointment of Mrs Victoria Godliman as a director (2 pages) |
16 March 2012 | Appointment of Mrs Victoria Godliman as a director on 21 February 2012 (2 pages) |
15 March 2012 | Appointment of Mrs Victoria Godliman as a secretary on 21 February 2012 (1 page) |
15 March 2012 | Termination of appointment of Paul Ferguson as a director (1 page) |
15 March 2012 | Termination of appointment of Paul John Ferguson as a secretary on 21 February 2012 (1 page) |
15 March 2012 | Appointment of Mrs Victoria Godliman as a secretary (1 page) |
15 March 2012 | Appointment of Mrs Victoria Godliman as a secretary on 21 February 2012 (1 page) |
15 March 2012 | Termination of appointment of Paul John Ferguson as a director on 21 February 2012 (1 page) |
15 March 2012 | Termination of appointment of Paul John Ferguson as a secretary on 21 February 2012 (1 page) |
15 March 2012 | Termination of appointment of Paul Ferguson as a secretary (1 page) |
15 March 2012 | Termination of appointment of Paul John Ferguson as a director on 21 February 2012 (1 page) |
1 February 2012 | Full accounts made up to 31 August 2011 (21 pages) |
1 February 2012 | Full accounts made up to 31 August 2011 (21 pages) |
28 December 2011 | Registered office address changed from Trustmarque House Alpha Court Monks Cross Drive Huntington York Yorkshire YO32 9WN on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from Trustmarque House Alpha Court Monks Cross Drive Huntington York Yorkshire YO32 9WN on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from , Trustmarque House, Alpha Court Monks Cross Drive, Huntington York, Yorkshire, YO32 9WN on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from , Trustmarque House, Alpha Court Monks Cross Drive, Huntington York, Yorkshire, YO32 9WN on 28 December 2011 (1 page) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Director's details changed for Mr Scott William Haddow on 10 January 2011 (2 pages) |
14 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Director's details changed for Mr Scott William Haddow on 10 January 2011 (2 pages) |
12 April 2011 | Full accounts made up to 31 August 2010 (22 pages) |
12 April 2011 | Full accounts made up to 31 August 2010 (22 pages) |
25 March 2010 | Director's details changed for Mr Angelo Di Ventura on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Mr Angelo Di Ventura on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Angelo Di Ventura on 1 October 2009 (2 pages) |
19 January 2010 | Full accounts made up to 31 August 2009 (20 pages) |
19 January 2010 | Full accounts made up to 31 August 2009 (20 pages) |
1 October 2009 | Appointment terminated director timothy dickens (1 page) |
1 October 2009 | Appointment terminated director timothy dickens (1 page) |
28 September 2009 | Director appointed mr angelo gioacchino di ventura (1 page) |
28 September 2009 | Director appointed mr angelo gioacchino di ventura (1 page) |
30 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
5 March 2009 | Director appointed mr scott william haddow (1 page) |
5 March 2009 | Director appointed mr scott william haddow (1 page) |
4 December 2008 | Full accounts made up to 31 August 2008 (20 pages) |
4 December 2008 | Full accounts made up to 31 August 2008 (20 pages) |
21 November 2008 | Appointment terminated director ross miller (1 page) |
21 November 2008 | Appointment terminated director ross miller (1 page) |
3 June 2008 | Full accounts made up to 31 August 2007 (21 pages) |
3 June 2008 | Full accounts made up to 31 August 2007 (21 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | New director appointed (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
18 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (16 pages) |
31 March 2007 | Return made up to 21/03/07; full list of members
|
31 March 2007 | Return made up to 21/03/07; full list of members
|
12 October 2006 | Auditor's resignation (1 page) |
12 October 2006 | Auditor's resignation (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
30 August 2006 | New director appointed (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
22 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
22 August 2006 | Resolutions
|
18 August 2006 | Particulars of mortgage/charge (7 pages) |
18 August 2006 | Particulars of mortgage/charge (7 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members
|
29 March 2006 | Return made up to 21/03/06; full list of members
|
1 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
1 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (7 pages) |
28 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
28 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
1 April 2004 | Return made up to 21/03/04; full list of members
|
1 April 2004 | Return made up to 21/03/04; full list of members
|
22 December 2003 | Registered office changed on 22/12/03 from: systems house amy johnson way york north yorkshire YO30 4GW (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: systems house, amy johnson way, york, north yorkshire YO30 4GW (1 page) |
23 April 2003 | Return made up to 21/03/03; full list of members
|
23 April 2003 | Return made up to 21/03/03; full list of members
|
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | New director appointed (3 pages) |
14 March 2003 | New director appointed (3 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
9 February 2003 | Full accounts made up to 30 June 2002 (18 pages) |
9 February 2003 | Full accounts made up to 30 June 2002 (18 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
5 September 2002 | Auditor's resignation (1 page) |
5 September 2002 | Auditor's resignation (1 page) |
22 August 2002 | Declaration of assistance for shares acquisition (9 pages) |
22 August 2002 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2002 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2002 | Declaration of assistance for shares acquisition (9 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
9 July 2002 | Particulars of mortgage/charge (19 pages) |
9 July 2002 | Particulars of mortgage/charge (19 pages) |
11 June 2002 | Particulars of mortgage/charge (19 pages) |
11 June 2002 | Particulars of mortgage/charge (19 pages) |
14 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
8 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
24 July 2001 | Company name changed internet software corporation li mited\certificate issued on 24/07/01 (2 pages) |
24 July 2001 | Company name changed internet software corporation li mited\certificate issued on 24/07/01 (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
27 June 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Particulars of mortgage/charge (7 pages) |
19 April 2001 | Return made up to 21/03/01; full list of members
|
19 April 2001 | Return made up to 21/03/01; full list of members
|
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
9 October 2000 | Full accounts made up to 30 June 2000 (15 pages) |
9 October 2000 | Full accounts made up to 30 June 2000 (15 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 August 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
14 August 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
14 August 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
14 August 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | New director appointed (3 pages) |
19 June 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
19 June 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 21/03/00; full list of members
|
20 April 2000 | Return made up to 21/03/00; full list of members
|
20 April 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
24 December 1999 | Declaration of assistance for shares acquisition (20 pages) |
24 December 1999 | Declaration of assistance for shares acquisition (20 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
25 November 1999 | Application for reregistration from PLC to private (1 page) |
25 November 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
25 November 1999 | Re-registration of Memorandum and Articles (6 pages) |
25 November 1999 | Re-registration of Memorandum and Articles (6 pages) |
25 November 1999 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
25 November 1999 | Application for reregistration from PLC to private (1 page) |
25 November 1999 | Resolutions
|
25 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
7 April 1999 | Return made up to 21/03/99; no change of members
|
7 April 1999 | Return made up to 21/03/99; no change of members
|
2 December 1998 | Secretary resigned;director resigned (1 page) |
2 December 1998 | Secretary resigned;director resigned (1 page) |
25 November 1998 | Particulars of mortgage/charge (5 pages) |
25 November 1998 | Particulars of mortgage/charge (5 pages) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 April 1998 | Return made up to 21/03/98; full list of members
|
20 April 1998 | Return made up to 21/03/98; full list of members
|
19 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: systems house amy johnson way clifton moor york YO3 4XT (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: systems house amy johnson way clifton moor york YO3 4XT (1 page) |
6 July 1997 | Secretary resigned (1 page) |
9 June 1997 | Company name changed software corporation PLC\certificate issued on 09/06/97 (2 pages) |
9 June 1997 | Company name changed software corporation PLC\certificate issued on 09/06/97 (2 pages) |
13 May 1997 | Return made up to 21/03/97; full list of members (6 pages) |
13 May 1997 | Return made up to 21/03/97; full list of members (6 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: systems house lysander close clifton moorgate york YO3 8XB (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: systems house, lysander close, clifton moorgate, york YO3 8XB (1 page) |
28 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |
28 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 March 1995 | Return made up to 21/03/95; full list of members
|
23 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 March 1995 | Return made up to 21/03/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
20 July 1994 | Ad 24/05/94--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
20 July 1994 | Ad 24/05/94--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
10 June 1994 | Resolutions
|
10 June 1994 | Resolutions
|
10 June 1994 | Re-registration of Memorandum and Articles (7 pages) |
10 June 1994 | Re-registration of Memorandum and Articles (7 pages) |
10 June 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (3 pages) |
10 June 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (3 pages) |
6 June 1994 | Resolutions
|
6 June 1994 | Resolutions
|
8 April 1994 | Return made up to 21/03/94; full list of members (5 pages) |
8 April 1994 | Return made up to 21/03/94; full list of members (5 pages) |
26 April 1993 | Return made up to 21/03/93; no change of members (4 pages) |
26 April 1993 | Return made up to 21/03/93; no change of members (4 pages) |
26 June 1992 | Return made up to 21/03/92; no change of members (4 pages) |
26 June 1992 | Return made up to 21/03/92; no change of members (4 pages) |
24 April 1991 | Return made up to 21/03/91; full list of members (7 pages) |
24 April 1991 | Return made up to 21/03/91; full list of members (7 pages) |
12 April 1990 | Return made up to 21/03/90; full list of members (4 pages) |
12 April 1990 | Return made up to 21/03/90; full list of members (4 pages) |
9 March 1989 | Return made up to 28/02/89; full list of members (4 pages) |
9 March 1989 | Return made up to 28/02/89; full list of members (4 pages) |
22 February 1989 | Wd 13/02/89 ad 30/04/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 February 1989 | Wd 13/02/89 ad 30/04/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 January 1988 | Resolutions
|
20 January 1988 | Nc inc already adjusted (1 page) |
20 January 1988 | Nc inc already adjusted (1 page) |
20 January 1988 | Resolutions
|
4 January 1988 | Company name changed\certificate issued on 04/01/88 (2 pages) |
4 January 1988 | Company name changed\certificate issued on 04/01/88 (2 pages) |
26 October 1987 | Incorporation (16 pages) |
26 October 1987 | Incorporation (16 pages) |