Royds Hall Road
Leeds
Yorkshire
LS12 6AJ
Director Name | Mr Jarrod Mason Potter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(30 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 15 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Secretary Name | Mrs Andrea Louise Stephenson |
---|---|
Status | Current |
Appointed | 01 July 2019(30 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 15 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Director Name | Mr Martin Joseph Yalden |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE |
Director Name | Mrs Caroline Faulkner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 2 River Close Four Marks Alton Hampshire GU34 5XB |
Director Name | Mr Keith Faulkner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 2 River Close Four Marks Alton Hampshire GU34 5XB |
Secretary Name | Mrs Caroline Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 2 River Close Four Marks Alton Hampshire GU34 5XB |
Director Name | Mr Brett Ashley Woodman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(6 years, 5 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 15 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Director Name | Mr Ian William Shaw |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1998) |
Role | Computer Systems Analyst |
Country of Residence | England |
Correspondence Address | 30 Lee Lane East Horsforth Leeds West Yorkshrie LS18 5RE |
Secretary Name | Brett Ashley Woodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 7 White Castle Court Green Lane Queensbury Bradford West Yorkshire BD13 1LS |
Secretary Name | Mrs Shirley Anita Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(10 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 20 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 15 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Director Name | Stuart Clive Richardson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2001) |
Role | Sales Director |
Correspondence Address | 8 Leaside Drive Thornton Bradford West Yorkshire BD13 3PG |
Director Name | Mrs Shirley Anita Firth |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(12 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 20 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 15 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Director Name | Mr David Saffer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2001(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sandhill Mount Leeds West Yorkshire LS17 8EQ |
Director Name | Philip Anthony Carroll |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 October 2005) |
Role | It Operations Director |
Correspondence Address | 3 Valentine Mews Lofthouse Wakefield WF3 3NB |
Director Name | Simon Charles Wilson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(15 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 2004) |
Role | Technical Director |
Correspondence Address | 31 Hough Lane Bramley Leeds West Yorkshire LS13 3PS |
Director Name | Mr Clifford Mark Fox |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sicl House 131 Upper Wortley Road Leeds West Yorkshire LS12 4JG |
Director Name | Mr David Stephen Jennings |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 July 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Sicl House 131 Upper Wortley Road Leeds West Yorkshire LS12 4JG |
Director Name | Mr Christopher Stos-Gale |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(24 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2019) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Unit 15 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Director Name | Mr Gary Mark Saunders |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(25 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2016) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Unit 15 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
Secretary Name | Mr Steven Zhang |
---|---|
Status | Resigned |
Appointed | 20 April 2018(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | Unit 15 Pavilion Business Park Royds Hall Road Leeds Yorkshire LS12 6AJ |
Website | www.sicl.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 4591995 |
Telephone region | Unknown |
Registered Address | Unit 15 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £4,528,641 |
Gross Profit | £1,999,691 |
Net Worth | £547,061 |
Cash | £612,621 |
Current Liabilities | £1,089,972 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
26 July 2001 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 |
26 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Termination of appointment of Martin Joseph Yalden as a director on 11 July 2023 (1 page) |
14 June 2023 | Full accounts made up to 31 December 2022 (25 pages) |
9 August 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
21 June 2022 | Full accounts made up to 31 December 2021 (25 pages) |
1 November 2021 | Appointment of Mr Martin Joseph Yalden as a director on 1 November 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
28 June 2021 | Full accounts made up to 31 December 2020 (26 pages) |
27 April 2021 | Resolutions
|
26 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
17 July 2020 | Accounts for a small company made up to 31 December 2019 (29 pages) |
22 July 2019 | Appointment of Mr Jarrod Mason Potter as a director on 1 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Christopher Stos-Gale as a director on 1 July 2019 (1 page) |
22 July 2019 | Appointment of Mrs Andrea Louise Stephenson as a secretary on 1 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Steven Zhang as a secretary on 1 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
11 July 2019 | Resolutions
|
28 May 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
18 September 2018 | Statement of capital following an allotment of shares on 20 April 2018
|
11 July 2018 | Confirmation statement made on 8 July 2018 with updates (5 pages) |
11 May 2018 | Resolutions
|
11 May 2018 | Statement of company's objects (2 pages) |
10 May 2018 | Appointment of Mr Steven Zhang as a director on 20 April 2018 (2 pages) |
4 May 2018 | Cessation of Shirley Anita Firth as a person with significant control on 20 April 2018 (1 page) |
4 May 2018 | Cessation of Brett Ashley Woodman as a person with significant control on 20 April 2018 (1 page) |
4 May 2018 | Termination of appointment of Shirley Anita Firth as a director on 20 April 2018 (1 page) |
4 May 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
4 May 2018 | Appointment of Mr Steven Zhang as a secretary on 20 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Brett Ashley Woodman as a director on 20 April 2018 (1 page) |
4 May 2018 | Termination of appointment of Shirley Anita Firth as a secretary on 20 April 2018 (1 page) |
4 May 2018 | Notification of Mxlg Intermediate Holdings Limited as a person with significant control on 20 April 2018 (2 pages) |
30 October 2017 | Accounts for a small company made up to 30 June 2017 (12 pages) |
30 October 2017 | Accounts for a small company made up to 30 June 2017 (12 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
21 July 2016 | Statement of capital on 6 June 2016
|
21 July 2016 | Statement of capital on 6 June 2016
|
23 May 2016 | Termination of appointment of Gary Mark Saunders as a director on 11 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Gary Mark Saunders as a director on 11 May 2016 (1 page) |
4 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
4 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
31 July 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
27 October 2014 | Full accounts made up to 30 June 2014 (14 pages) |
27 October 2014 | Full accounts made up to 30 June 2014 (14 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
3 March 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
28 February 2014 | Resolutions
|
28 February 2014 | Resolutions
|
26 February 2014 | Satisfaction of charge 3 in full (4 pages) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
26 February 2014 | Satisfaction of charge 1 in full (4 pages) |
26 February 2014 | Satisfaction of charge 3 in full (4 pages) |
10 January 2014 | Statement of capital on 8 January 2014
|
10 January 2014 | Statement of capital on 8 January 2014
|
10 January 2014 | Statement of capital on 8 January 2014
|
20 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
20 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
24 October 2013 | Termination of appointment of Clifford Fox as a director (1 page) |
24 October 2013 | Termination of appointment of Clifford Fox as a director (1 page) |
19 July 2013 | Appointment of Mr Gary Mark Saunders as a director (2 pages) |
19 July 2013 | Appointment of Mr Gary Mark Saunders as a director (2 pages) |
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 15 June 2013
|
21 June 2013 | Resolutions
|
21 June 2013 | Statement of capital following an allotment of shares on 15 June 2013
|
21 June 2013 | Resolutions
|
30 October 2012 | Full accounts made up to 30 June 2012 (14 pages) |
30 October 2012 | Full accounts made up to 30 June 2012 (14 pages) |
14 September 2012 | Appointment of Mr Christopher Stos-Gale as a director (2 pages) |
14 September 2012 | Appointment of Mr Christopher Stos-Gale as a director (2 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Termination of appointment of David Jennings as a director (1 page) |
27 July 2011 | Termination of appointment of David Jennings as a director (1 page) |
28 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
28 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Secretary's details changed for Mrs Shirley Anita Firth on 8 July 2010 (1 page) |
15 July 2010 | Director's details changed for Brett Ashley Woodman on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Brett Ashley Woodman on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Clifford Mark Fox on 8 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Brett Ashley Woodman on 8 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mrs Shirley Anita Firth on 8 July 2010 (1 page) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Clifford Mark Fox on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Shirley Anita Firth on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Shirley Anita Firth on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mrs Shirley Anita Firth on 8 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Clifford Mark Fox on 8 July 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mrs Shirley Anita Firth on 8 July 2010 (1 page) |
19 January 2010 | Appointment of Mr David Jennings as a director (2 pages) |
19 January 2010 | Appointment of Mr David Jennings as a director (2 pages) |
20 October 2009 | Full accounts made up to 30 June 2009 (15 pages) |
20 October 2009 | Full accounts made up to 30 June 2009 (15 pages) |
16 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
16 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
12 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
12 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
28 August 2008 | Auditor's resignation (1 page) |
28 August 2008 | Auditor's resignation (1 page) |
14 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
29 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
29 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
3 July 2007 | Company name changed systems integration and cabling LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed systems integration and cabling LIMITED\certificate issued on 03/07/07 (2 pages) |
12 January 2007 | Full accounts made up to 30 June 2006 (17 pages) |
12 January 2007 | Full 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 2006 | Ad 09/07/06--------- £ si 25@25=625 £ ic 5775/6400 (1 page) |
12 July 2006 | Ad 09/07/06--------- £ si 25@25=625 £ ic 5775/6400 (1 page) |
12 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
12 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
31 January 2006 | Full accounts made up to 30 June 2005 (16 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 08/07/05; full list of members
|
11 August 2005 | Return made up to 08/07/05; full list of members
|
4 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
22 July 2004 | Return made up to 08/07/04; full list of members
|
22 July 2004 | Return made up to 08/07/04; full list of members
|
18 June 2004 | Ad 01/12/03--------- £ si 24@1=24 £ ic 5750/5774 (2 pages) |
18 June 2004 | Ad 01/12/03--------- £ si 24@1=24 £ ic 5750/5774 (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
18 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
18 December 2003 | Full accounts made up to 30 June 2003 (17 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
21 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
7 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
7 February 2003 | Full accounts made up to 30 June 2002 (16 pages) |
20 November 2002 | Auditor's resignation (1 page) |
20 November 2002 | Auditor's resignation (1 page) |
14 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
14 July 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
1 February 2002 | Full accounts made up to 30 June 2001 (17 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: business & innovation centre angel way listerhills bradford west yorkshire BD7 1BX (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: business & innovation centre angel way listerhills bradford west yorkshire BD7 1BX (1 page) |
7 August 2001 | Return made up to 08/07/01; full list of members (8 pages) |
7 August 2001 | Return made up to 08/07/01; full list of members (8 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director's particulars changed (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
27 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
27 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
10 July 2000 | Ad 29/06/00--------- £ si 100@1=100 £ ic 5500/5600 (2 pages) |
10 July 2000 | Ad 29/06/00--------- £ si 100@1=100 £ ic 5500/5600 (2 pages) |
10 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Nc inc already adjusted 29/06/00 (1 page) |
10 July 2000 | Resolutions
|
27 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Ad 01/07/99--------- £ si 500@1 (2 pages) |
17 August 1999 | Ad 01/07/99--------- £ si 500@1 (2 pages) |
17 August 1999 | Resolutions
|
1 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
1 July 1999 | Return made up to 08/07/99; full list of members (6 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
15 January 1999 | Resolutions
|
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 1998 | New secretary appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
30 December 1998 | Director resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | Secretary resigned (1 page) |
30 December 1998 | New secretary appointed (2 pages) |
19 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
19 November 1998 | Full accounts made up to 30 June 1998 (14 pages) |
27 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
27 July 1998 | Return made up to 08/07/98; no change of members (4 pages) |
12 September 1997 | Full accounts made up to 30 June 1997 (14 pages) |
12 September 1997 | Full accounts made up to 30 June 1997 (14 pages) |
22 July 1997 | Return made up to 08/07/97; full list of members
|
22 July 1997 | Return made up to 08/07/97; full list of members
|
6 December 1996 | Full accounts made up to 30 June 1996 (13 pages) |
6 December 1996 | Full accounts made up to 30 June 1996 (13 pages) |
6 August 1996 | Return made up to 08/07/96; change of members
|
6 August 1996 | Return made up to 08/07/96; change of members
|
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Ad 05/06/96--------- £ si 9930@1=9930 £ ic 70/10000 (2 pages) |
3 July 1996 | Ad 05/06/96--------- £ si 9930@1=9930 £ ic 70/10000 (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New secretary appointed (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1996 | Resolutions
|
24 June 1996 | Resolutions
|
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 1996 | Secretary resigned (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: 47 winchester road four marks alton hampshire GU34 5HG (1 page) |
22 June 1996 | Director resigned (1 page) |
22 June 1996 | £ nc 100/10000 05/06/96 (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: 47 winchester road four marks alton hampshire GU34 5HG (1 page) |
22 June 1996 | Secretary resigned (1 page) |
22 June 1996 | £ nc 100/10000 05/06/96 (1 page) |
22 June 1996 | Director resigned (1 page) |
17 June 1996 | Company name changed alsystems LIMITED\certificate issued on 18/06/96 (2 pages) |
17 June 1996 | Company name changed alsystems LIMITED\certificate issued on 18/06/96 (2 pages) |
8 February 1996 | Particulars of mortgage/charge (4 pages) |
8 February 1996 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 September 1995 | Return made up to 08/07/95; change of members (6 pages) |
5 September 1995 | Return made up to 08/07/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 July 1989 | Company name changed\certificate issued on 20/07/89 (2 pages) |
13 July 1988 | Incorporation (15 pages) |
13 July 1988 | Incorporation (15 pages) |