Company NameKoris365 North Limited
Company StatusActive
Company Number02276852
CategoryPrivate Limited Company
Incorporation Date13 July 1988(35 years, 9 months ago)
Previous NamesSystems Integration And Cabling Limited and SICL Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Steven Zhang
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(29 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15 Pavilion Business Park
Royds Hall Road
Leeds
Yorkshire
LS12 6AJ
Director NameMr Jarrod Mason Potter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(30 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Secretary NameMrs Andrea Louise Stephenson
StatusCurrent
Appointed01 July 2019(30 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressUnit 15 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Director NameMr Martin Joseph Yalden
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(33 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grovelands Boundary Way
Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7TE
Director NameMrs Caroline Faulkner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address2 River Close
Four Marks
Alton
Hampshire
GU34 5XB
Director NameMr Keith Faulkner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 1996)
RoleCompany Director
Correspondence Address2 River Close
Four Marks
Alton
Hampshire
GU34 5XB
Secretary NameMrs Caroline Faulkner
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 1996)
RoleCompany Director
Correspondence Address2 River Close
Four Marks
Alton
Hampshire
GU34 5XB
Director NameMr Brett Ashley Woodman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(6 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Director NameMr Ian William Shaw
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1998)
RoleComputer Systems Analyst
Country of ResidenceEngland
Correspondence Address30 Lee Lane East
Horsforth
Leeds
West Yorkshrie
LS18 5RE
Secretary NameBrett Ashley Woodman
NationalityBritish
StatusResigned
Appointed05 June 1996(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address7 White Castle Court
Green Lane Queensbury
Bradford
West Yorkshire
BD13 1LS
Secretary NameMrs Shirley Anita Firth
NationalityBritish
StatusResigned
Appointed30 November 1998(10 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 20 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Director NameStuart Clive Richardson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2001)
RoleSales Director
Correspondence Address8 Leaside Drive
Thornton
Bradford
West Yorkshire
BD13 3PG
Director NameMrs Shirley Anita Firth
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(12 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Director NameMr David Saffer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sandhill Mount
Leeds
West Yorkshire
LS17 8EQ
Director NamePhilip Anthony Carroll
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 2005)
RoleIt Operations Director
Correspondence Address3 Valentine Mews
Lofthouse
Wakefield
WF3 3NB
Director NameSimon Charles Wilson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(15 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2004)
RoleTechnical Director
Correspondence Address31 Hough Lane
Bramley
Leeds
West Yorkshire
LS13 3PS
Director NameMr Clifford Mark Fox
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(17 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSicl House
131 Upper Wortley Road
Leeds
West Yorkshire
LS12 4JG
Director NameMr David Stephen Jennings
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(21 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSicl House
131 Upper Wortley Road
Leeds
West Yorkshire
LS12 4JG
Director NameMr Christopher Stos-Gale
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(24 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Director NameMr Gary Mark Saunders
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(25 years after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2016)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
Secretary NameMr Steven Zhang
StatusResigned
Appointed20 April 2018(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressUnit 15 Pavilion Business Park
Royds Hall Road
Leeds
Yorkshire
LS12 6AJ

Contact

Websitewww.sicl.co.uk/
Email address[email protected]
Telephone0845 4591995
Telephone regionUnknown

Location

Registered AddressUnit 15 Pavilion Business Park
Royds Hall Road
Leeds
LS12 6AJ
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardFarnley and Wortley
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£4,528,641
Gross Profit£1,999,691
Net Worth£547,061
Cash£612,621
Current Liabilities£1,089,972

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

26 July 2001Delivered on: 31 July 2001
Satisfied on: 26 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 upper wortley road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 January 1996Delivered on: 8 February 1996
Satisfied on: 25 June 1996
Persons entitled: Keith Owen Faulkner

Classification: Debenture
Secured details: £20,000 and all other monies due from the company to the chargee pursuant to the terms of 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
6 January 1995Delivered on: 18 January 1995
Satisfied on: 26 February 2014
Persons entitled: Midland Bank PLC

Classification: 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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

26 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
26 July 2023Termination of appointment of Martin Joseph Yalden as a director on 11 July 2023 (1 page)
14 June 2023Full accounts made up to 31 December 2022 (25 pages)
9 August 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 31 December 2021 (25 pages)
1 November 2021Appointment of Mr Martin Joseph Yalden as a director on 1 November 2021 (2 pages)
13 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 31 December 2020 (26 pages)
27 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
(3 pages)
26 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
17 July 2020Accounts for a small company made up to 31 December 2019 (29 pages)
22 July 2019Appointment of Mr Jarrod Mason Potter as a director on 1 July 2019 (2 pages)
22 July 2019Termination of appointment of Christopher Stos-Gale as a director on 1 July 2019 (1 page)
22 July 2019Appointment of Mrs Andrea Louise Stephenson as a secretary on 1 July 2019 (2 pages)
22 July 2019Termination of appointment of Steven Zhang as a secretary on 1 July 2019 (1 page)
22 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
11 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 May 2019Accounts for a small company made up to 31 December 2018 (18 pages)
18 September 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 6,075
(8 pages)
11 July 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
11 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 May 2018Statement of company's objects (2 pages)
10 May 2018Appointment of Mr Steven Zhang as a director on 20 April 2018 (2 pages)
4 May 2018Cessation of Shirley Anita Firth as a person with significant control on 20 April 2018 (1 page)
4 May 2018Cessation of Brett Ashley Woodman as a person with significant control on 20 April 2018 (1 page)
4 May 2018Termination of appointment of Shirley Anita Firth as a director on 20 April 2018 (1 page)
4 May 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
4 May 2018Appointment of Mr Steven Zhang as a secretary on 20 April 2018 (2 pages)
4 May 2018Termination of appointment of Brett Ashley Woodman as a director on 20 April 2018 (1 page)
4 May 2018Termination of appointment of Shirley Anita Firth as a secretary on 20 April 2018 (1 page)
4 May 2018Notification of Mxlg Intermediate Holdings Limited as a person with significant control on 20 April 2018 (2 pages)
30 October 2017Accounts for a small company made up to 30 June 2017 (12 pages)
30 October 2017Accounts for a small company made up to 30 June 2017 (12 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
4 April 2017Full accounts made up to 30 June 2016 (13 pages)
4 April 2017Full accounts made up to 30 June 2016 (13 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
21 July 2016Statement of capital on 6 June 2016
  • GBP 5,775.00
(4 pages)
21 July 2016Statement of capital on 6 June 2016
  • GBP 5,775.00
(4 pages)
23 May 2016Termination of appointment of Gary Mark Saunders as a director on 11 May 2016 (1 page)
23 May 2016Termination of appointment of Gary Mark Saunders as a director on 11 May 2016 (1 page)
4 November 2015Full accounts made up to 30 June 2015 (14 pages)
4 November 2015Full accounts made up to 30 June 2015 (14 pages)
31 July 2015Registered office address changed from Sicl House 131 Upper Wortley Road Leeds West Yorkshire LS12 4JG to Unit 15 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sicl House 131 Upper Wortley Road Leeds West Yorkshire LS12 4JG to Unit 15 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 31 July 2015 (1 page)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5,800
(6 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5,800
(6 pages)
30 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5,800
(6 pages)
27 October 2014Full accounts made up to 30 June 2014 (14 pages)
27 October 2014Full accounts made up to 30 June 2014 (14 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5,800
(6 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5,800
(6 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5,800
(6 pages)
3 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 5,800
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 5,800
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 5,800
(4 pages)
28 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 February 2014Satisfaction of charge 3 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Satisfaction of charge 1 in full (4 pages)
26 February 2014Satisfaction of charge 3 in full (4 pages)
10 January 2014Statement of capital on 8 January 2014
  • GBP 5,775
(5 pages)
10 January 2014Statement of capital on 8 January 2014
  • GBP 5,775
(5 pages)
10 January 2014Statement of capital on 8 January 2014
  • GBP 5,775
(5 pages)
20 December 2013Full accounts made up to 30 June 2013 (14 pages)
20 December 2013Full accounts made up to 30 June 2013 (14 pages)
24 October 2013Termination of appointment of Clifford Fox as a director (1 page)
24 October 2013Termination of appointment of Clifford Fox as a director (1 page)
19 July 2013Appointment of Mr Gary Mark Saunders as a director (2 pages)
19 July 2013Appointment of Mr Gary Mark Saunders as a director (2 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
12 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
21 June 2013Statement of capital following an allotment of shares on 15 June 2013
  • GBP 5,800
(4 pages)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 15 June 2013
  • GBP 5,800
(4 pages)
21 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 October 2012Full accounts made up to 30 June 2012 (14 pages)
30 October 2012Full accounts made up to 30 June 2012 (14 pages)
14 September 2012Appointment of Mr Christopher Stos-Gale as a director (2 pages)
14 September 2012Appointment of Mr Christopher Stos-Gale as a director (2 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
6 December 2011Full accounts made up to 30 June 2011 (16 pages)
6 December 2011Full accounts made up to 30 June 2011 (16 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
27 July 2011Termination of appointment of David Jennings as a director (1 page)
27 July 2011Termination of appointment of David Jennings as a director (1 page)
28 October 2010Full accounts made up to 30 June 2010 (16 pages)
28 October 2010Full accounts made up to 30 June 2010 (16 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
15 July 2010Secretary's details changed for Mrs Shirley Anita Firth on 8 July 2010 (1 page)
15 July 2010Director's details changed for Brett Ashley Woodman on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Brett Ashley Woodman on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Clifford Mark Fox on 8 July 2010 (2 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Brett Ashley Woodman on 8 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mrs Shirley Anita Firth on 8 July 2010 (1 page)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Clifford Mark Fox on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Mrs Shirley Anita Firth on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Mrs Shirley Anita Firth on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Mrs Shirley Anita Firth on 8 July 2010 (2 pages)
15 July 2010Director's details changed for Clifford Mark Fox on 8 July 2010 (2 pages)
15 July 2010Secretary's details changed for Mrs Shirley Anita Firth on 8 July 2010 (1 page)
19 January 2010Appointment of Mr David Jennings as a director (2 pages)
19 January 2010Appointment of Mr David Jennings as a director (2 pages)
20 October 2009Full accounts made up to 30 June 2009 (15 pages)
20 October 2009Full accounts made up to 30 June 2009 (15 pages)
16 July 2009Return made up to 08/07/09; full list of members (5 pages)
16 July 2009Return made up to 08/07/09; full list of members (5 pages)
12 December 2008Full accounts made up to 30 June 2008 (15 pages)
12 December 2008Full accounts made up to 30 June 2008 (15 pages)
28 August 2008Auditor's resignation (1 page)
28 August 2008Auditor's resignation (1 page)
14 July 2008Return made up to 08/07/08; full list of members (4 pages)
14 July 2008Return made up to 08/07/08; full list of members (4 pages)
29 November 2007Full accounts made up to 30 June 2007 (17 pages)
29 November 2007Full accounts made up to 30 June 2007 (17 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 08/07/07; full list of members (3 pages)
17 July 2007Return made up to 08/07/07; full list of members (3 pages)
3 July 2007Company name changed systems integration and cabling LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed systems integration and cabling LIMITED\certificate issued on 03/07/07 (2 pages)
12 January 2007Full accounts made up to 30 June 2006 (17 pages)
12 January 2007Full accounts made up to 30 June 2006 (17 pages)
4 October 2006£ ic 6400/5775 18/09/06 £ sr 25@25=625 (1 page)
4 October 2006£ ic 6400/5775 18/09/06 £ sr 25@25=625 (1 page)
12 July 2006Ad 09/07/06--------- £ si 25@25=625 £ ic 5775/6400 (1 page)
12 July 2006Ad 09/07/06--------- £ si 25@25=625 £ ic 5775/6400 (1 page)
12 July 2006Return made up to 08/07/06; full list of members (3 pages)
12 July 2006Return made up to 08/07/06; full list of members (3 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
31 January 2006Full accounts made up to 30 June 2005 (16 pages)
31 January 2006Full accounts made up to 30 June 2005 (16 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
11 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Full accounts made up to 30 June 2004 (17 pages)
4 January 2005Full accounts made up to 30 June 2004 (17 pages)
22 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Ad 01/12/03--------- £ si 24@1=24 £ ic 5750/5774 (2 pages)
18 June 2004Ad 01/12/03--------- £ si 24@1=24 £ ic 5750/5774 (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
18 December 2003Full accounts made up to 30 June 2003 (17 pages)
18 December 2003Full accounts made up to 30 June 2003 (17 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
21 July 2003Return made up to 08/07/03; full list of members (7 pages)
21 July 2003Return made up to 08/07/03; full list of members (7 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
7 February 2003Full accounts made up to 30 June 2002 (16 pages)
7 February 2003Full accounts made up to 30 June 2002 (16 pages)
20 November 2002Auditor's resignation (1 page)
20 November 2002Auditor's resignation (1 page)
14 July 2002Return made up to 08/07/02; full list of members (7 pages)
14 July 2002Director resigned (1 page)
14 July 2002Return made up to 08/07/02; full list of members (7 pages)
14 July 2002Director resigned (1 page)
1 February 2002Full accounts made up to 30 June 2001 (17 pages)
1 February 2002Full accounts made up to 30 June 2001 (17 pages)
13 August 2001Registered office changed on 13/08/01 from: business & innovation centre angel way listerhills bradford west yorkshire BD7 1BX (1 page)
13 August 2001Registered office changed on 13/08/01 from: business & innovation centre angel way listerhills bradford west yorkshire BD7 1BX (1 page)
7 August 2001Return made up to 08/07/01; full list of members (8 pages)
7 August 2001Return made up to 08/07/01; full list of members (8 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
14 December 2000Full accounts made up to 30 June 2000 (15 pages)
14 December 2000Full accounts made up to 30 June 2000 (15 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
27 July 2000Return made up to 08/07/00; full list of members (6 pages)
27 July 2000Return made up to 08/07/00; full list of members (6 pages)
10 July 2000Ad 29/06/00--------- £ si 100@1=100 £ ic 5500/5600 (2 pages)
10 July 2000Ad 29/06/00--------- £ si 100@1=100 £ ic 5500/5600 (2 pages)
10 July 2000Nc inc already adjusted 29/06/00 (1 page)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
10 July 2000Nc inc already adjusted 29/06/00 (1 page)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
27 April 2000Full accounts made up to 30 June 1999 (14 pages)
27 April 2000Full accounts made up to 30 June 1999 (14 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1999Ad 01/07/99--------- £ si 500@1 (2 pages)
17 August 1999Ad 01/07/99--------- £ si 500@1 (2 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1999Return made up to 08/07/99; full list of members (6 pages)
1 July 1999Return made up to 08/07/99; full list of members (6 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
15 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
4 January 1999£ ic 10000/5500 30/11/98 £ sr 4500@1=4500 (2 pages)
4 January 1999£ ic 10000/5500 30/11/98 £ sr 4500@1=4500 (2 pages)
30 December 1998New secretary appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Director resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998Secretary resigned (1 page)
30 December 1998New secretary appointed (2 pages)
19 November 1998Full accounts made up to 30 June 1998 (14 pages)
19 November 1998Full accounts made up to 30 June 1998 (14 pages)
27 July 1998Return made up to 08/07/98; no change of members (4 pages)
27 July 1998Return made up to 08/07/98; no change of members (4 pages)
12 September 1997Full accounts made up to 30 June 1997 (14 pages)
12 September 1997Full accounts made up to 30 June 1997 (14 pages)
22 July 1997Return made up to 08/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
22 July 1997Return made up to 08/07/97; full list of members
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
6 December 1996Full accounts made up to 30 June 1996 (13 pages)
6 December 1996Full accounts made up to 30 June 1996 (13 pages)
6 August 1996Return made up to 08/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1996Return made up to 08/07/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 1996Ad 05/06/96--------- £ si 9930@1=9930 £ ic 70/10000 (2 pages)
3 July 1996Ad 05/06/96--------- £ si 9930@1=9930 £ ic 70/10000 (2 pages)
3 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
25 June 1996Declaration of satisfaction of mortgage/charge (1 page)
24 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 June 1996£ ic 100/70 05/06/96 £ sr 30@1=30 (1 page)
24 June 1996£ ic 100/70 05/06/96 £ sr 30@1=30 (1 page)
22 June 1996Secretary resigned (1 page)
22 June 1996Registered office changed on 22/06/96 from: 47 winchester road four marks alton hampshire GU34 5HG (1 page)
22 June 1996Director resigned (1 page)
22 June 1996£ nc 100/10000 05/06/96 (1 page)
22 June 1996Registered office changed on 22/06/96 from: 47 winchester road four marks alton hampshire GU34 5HG (1 page)
22 June 1996Secretary resigned (1 page)
22 June 1996£ nc 100/10000 05/06/96 (1 page)
22 June 1996Director resigned (1 page)
17 June 1996Company name changed alsystems LIMITED\certificate issued on 18/06/96 (2 pages)
17 June 1996Company name changed alsystems LIMITED\certificate issued on 18/06/96 (2 pages)
8 February 1996Particulars of mortgage/charge (4 pages)
8 February 1996Particulars of mortgage/charge (4 pages)
20 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
20 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
5 September 1995Return made up to 08/07/95; change of members (6 pages)
5 September 1995Return made up to 08/07/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 July 1989Company name changed\certificate issued on 20/07/89 (2 pages)
13 July 1988Incorporation (15 pages)
13 July 1988Incorporation (15 pages)