Tickhill
South Yorkshire
DN11 9HZ
Director Name | Mr Christopher Bryan Smith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(23 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Northgate Tickhill South Yorkshire DN11 9HZ |
Secretary Name | Mr Christopher Bryan Smith |
---|---|
Status | Current |
Appointed | 31 May 2014(25 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Northgate Tickhill South Yorkshire DN11 9HZ |
Secretary Name | Alexander Percival Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 21 Northfield Gardens Highwoods Colchester Essex CO4 4TL |
Director Name | Deepak Hindocha |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 10 July 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Malvern Drive Woodford Green Essex IG8 0JW |
Secretary Name | Deepak Hindocha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 May 2014) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Malvern Drive Woodford Green Essex IG8 0JW |
Website | www.transone.co.uk |
---|---|
Telephone | 01302 368686 |
Telephone region | Doncaster |
Registered Address | 33 Northgate Tickhill South Yorkshire DN11 9HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Tickhill |
Ward | Tickhill & Wadsworth |
Built Up Area | Tickhill |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Mr A.j. Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £966,002 |
Current Liabilities | £1,244,101 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
20 June 2000 | Delivered on: 28 June 2000 Persons entitled: Yorkshire 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: 38 north street hyde park doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
26 July 1999 | Delivered on: 30 July 1999 Persons entitled: Yorkshire 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: 1, 9, 11, 13, 15, 19 & 21 beckett road doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 July 1999 | Delivered on: 30 July 1999 Persons entitled: Yorkshire 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: 1 vaughan avenue doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 February 2002 | Delivered on: 20 February 2002 Persons entitled: Yorkshire 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: Property k/a 6 cawdor street bentley doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 August 2001 | Delivered on: 10 August 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 balfour road bentley doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 August 2001 | Delivered on: 9 August 2001 Persons entitled: Yorkshire 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: The property at 155 the avenue bentley doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 June 2001 | Delivered on: 27 June 2001 Persons entitled: Yorkshire 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: 19 redbourne road bentley doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
25 May 2001 | Delivered on: 6 June 2001 Persons entitled: Yorkshire 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: The property being 54/56 cooper street hyde park doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 May 2001 | Delivered on: 18 May 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82 balfour rd,bentley,doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 March 2001 | Delivered on: 8 March 2001 Persons entitled: Yorkshire 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: 5 burton terrace balby doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
20 July 1999 | Delivered on: 29 July 1999 Persons entitled: Yorkshire 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. Outstanding |
2 March 2001 | Delivered on: 8 March 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 burton avenue balby doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
1 December 2000 | Delivered on: 6 December 2000 Persons entitled: Yorkshire 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: The property known as 25 ronald road, balby, doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
31 October 2000 | Delivered on: 7 November 2000 Persons entitled: Yorkshire 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: 24 and 26 ramsden road hexthorpe doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
5 October 2000 | Delivered on: 11 October 2000 Persons entitled: Yorkshire 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: 56 the avenue bentley doncaster south yorkshire. Outstanding |
22 September 2000 | Delivered on: 4 October 2000 Persons entitled: Yorkshire 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: 12 grange avenue balby doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 September 2000 | Delivered on: 29 September 2000 Persons entitled: Yorkshire 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: 36 spanskye street hexthorpe doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 August 2000 | Delivered on: 22 August 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 cooper st,hyde park doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
11 August 2000 | Delivered on: 17 August 2000 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 84 the avenue bentley doncaster.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
12 July 2000 | Delivered on: 22 July 2000 Persons entitled: Yorkshire 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: Property k/a 3 poplar way 3,6,7 & 9 hazel avenue 4 lilac grove 19,22 & 24 walnut avenue, 15,17 & 22 willow crescent hayfield village finningley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
12 July 2000 | Delivered on: 22 July 2000 Persons entitled: Yorkshire 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: Property k/a 13-26 hazel avenue hayfield village finningley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
22 November 1996 | Delivered on: 9 December 1996 Persons entitled: Yorkshire 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: 38 & 38A the avenue bentley doncaster south yorkshire and by way of fixed charge the equipment and goods if any see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 November 1999 | Delivered on: 7 December 1999 Satisfied on: 13 May 2000 Persons entitled: D.Hindocha Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee subject to a maximum of £165,000. Particulars: Floating charge over all company assets. Fully Satisfied |
15 October 1999 | Delivered on: 26 October 1999 Satisfied on: 20 July 2001 Persons entitled: National Westminster 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: F/H 3 poplar way 3,6,7 and 9 hazel avenue 4 lilac grove 19, 22 & 24 walnut avenue 15, 17 & 22 willow crescent mulberry park all situated in finningley doncaster t/n-SYK390526. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 August 1999 | Delivered on: 2 September 1999 Satisfied on: 22 July 2003 Persons entitled: National Westminster 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: The f/h property k/a 13-26 hazel avenue auckley doncaster south yorkshire. Part title number syk 377739. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 August 1999 | Delivered on: 2 September 1999 Satisfied on: 20 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 June 2023 | Confirmation statement made on 11 June 2023 with updates (5 pages) |
---|---|
27 June 2022 | Total exemption full accounts made up to 30 March 2022 (10 pages) |
24 June 2022 | Confirmation statement made on 11 June 2022 with updates (5 pages) |
7 July 2021 | Total exemption full accounts made up to 30 March 2021 (10 pages) |
23 June 2021 | Confirmation statement made on 11 June 2021 with updates (5 pages) |
7 September 2020 | Registered office address changed from 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG United Kingdom to 33 Northgate Tickhill South Yorkshire DN11 9HZ on 7 September 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (5 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 30 March 2020 (9 pages) |
14 June 2019 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
6 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
13 May 2019 | Registered office address changed from Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG United Kingdom to 41 Nether Hall Road Doncaster South Yorkshire DN1 2PG on 13 May 2019 (1 page) |
1 October 2018 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
15 August 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
23 July 2018 | Registered office address changed from The Octagon Suite S2 2nd Floor, Middleborough Colchester CO1 1TG United Kingdom to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 23 July 2018 (1 page) |
16 March 2018 | Total exemption full accounts made up to 30 March 2017 (11 pages) |
21 December 2017 | Registered office address changed from 9 Thorne Road Doncaster DN1 2HJ England to The Octagon Suite S2 2nd Floor, Middleborough Colchester CO1 1TG on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from 9 Thorne Road Doncaster DN1 2HJ England to The Octagon Suite S2 2nd Floor, Middleborough Colchester CO1 1TG on 21 December 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
10 January 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to 9 Thorne Road Doncaster DN1 2HJ on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to 9 Thorne Road Doncaster DN1 2HJ on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr Andrew John Davis on 10 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Mr Christopher Bryan Smith on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr Christopher Bryan Smith on 10 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Mr Christopher Bryan Smith on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Mr Andrew John Davis on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Christopher Bryan Smith on 10 January 2017 (2 pages) |
25 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
2 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
2 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Appointment of Mr Christopher Bryan Smith as a secretary (2 pages) |
3 June 2014 | Appointment of Mr Christopher Bryan Smith as a secretary (2 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Director's details changed for Mr Christopher Bryan Smith on 31 May 2014 (2 pages) |
2 June 2014 | Termination of appointment of Deepak Hindocha as a secretary (1 page) |
2 June 2014 | Termination of appointment of Deepak Hindocha as a secretary (1 page) |
2 June 2014 | Director's details changed for Mr Christopher Bryan Smith on 31 May 2014 (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 July 2012 | Termination of appointment of Deepak Hindocha as a director (1 page) |
19 July 2012 | Appointment of Mr Christopher Bryan Smith as a director (2 pages) |
19 July 2012 | Appointment of Mr Christopher Bryan Smith as a director (2 pages) |
19 July 2012 | Termination of appointment of Deepak Hindocha as a director (1 page) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 June 2010 | Director's details changed for Mr Andrew John Davis on 31 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Andrew John Davis on 31 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Deepak Hindocha on 31 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Deepak Hindocha on 31 May 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
9 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
21 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members
|
12 June 2006 | Return made up to 31/05/06; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 July 2004 | Return made up to 31/05/04; full list of members
|
30 July 2004 | Return made up to 31/05/04; full list of members
|
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
30 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
24 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
24 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 21 northfield gardens highwoods colchester essex CO4 4TL (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 21 northfield gardens highwoods colchester essex CO4 4TL (1 page) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
6 December 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Return made up to 31/05/00; full list of members
|
27 June 2000 | Return made up to 31/05/00; full list of members
|
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Company name changed ajd systems corporation LIMITED\certificate issued on 08/03/00 (2 pages) |
7 March 2000 | Company name changed ajd systems corporation LIMITED\certificate issued on 08/03/00 (2 pages) |
21 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
23 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
23 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
16 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
26 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
26 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
5 November 1997 | Full accounts made up to 31 May 1997 (13 pages) |
5 November 1997 | Full accounts made up to 31 May 1997 (13 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 August 1996 | Return made up to 31/05/96; full list of members (5 pages) |
29 August 1996 | Return made up to 31/05/96; full list of members (5 pages) |
18 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
18 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
24 March 1995 | Full accounts made up to 31 May 1994 (10 pages) |
24 March 1995 | Full accounts made up to 31 May 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |