Sheffield
S8 0XN
Director Name | Mrs Claire Susan Stewart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(29 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | John Haworth |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | Wayside Shore Road Hambleton Lancashire |
Secretary Name | Mrs Christine Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | Wayside Shore Road Hambleton Lancs |
Director Name | Mr Alan John Myers |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(10 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 05 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Garstang Road East Poulton Le Fylde Lancashire FY6 8JH |
Director Name | David Cummings |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2007) |
Role | Sales Director |
Correspondence Address | 89 Middleham Road Darlington Durham DL1 3DH |
Director Name | Mr Andrew Prince |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2007) |
Role | Cctv Operations Director |
Country of Residence | England |
Correspondence Address | 9 Edinburgh Drive Pemberton Wigan Lancashire WN5 9ET |
Director Name | Mr Russell Craig Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(14 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 May 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 417 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(14 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(14 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Richard Paul Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(28 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(28 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Simon Beswick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(28 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(28 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Website | lookcctv.com |
---|
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Synectics PLC 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
23 December 2003 | Delivered on: 31 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £45,000 credited to account designation 10091150 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Outstanding |
---|---|
13 November 2002 | Delivered on: 14 November 2002 Satisfied on: 16 April 2004 Persons entitled: Bibby Invoice Discounting Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 September 2001 | Delivered on: 4 September 2001 Satisfied on: 12 November 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 March 1998 | Delivered on: 19 March 1998 Satisfied on: 26 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 June 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
2 December 2019 | Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
21 October 2019 | Satisfaction of charge 4 in full (1 page) |
23 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
24 April 2019 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
24 April 2019 | Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
3 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
7 August 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
21 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
27 May 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
23 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
11 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
22 May 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
15 June 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
4 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
22 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: c/o quadnetics group PLC north court house morton bagot, studley warwickshire B80 7EL (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: c/o quadnetics group PLC north court house morton bagot, studley warwickshire B80 7EL (1 page) |
26 May 2005 | Return made up to 14/05/05; full list of members
|
26 May 2005 | Return made up to 14/05/05; full list of members
|
9 May 2005 | Registered office changed on 09/05/05 from: look house aldon road poulton le fylde lancashire FY6 8JL (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: look house aldon road poulton le fylde lancashire FY6 8JL (1 page) |
5 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: north court house morton bagot studley warwickshire B80 7EL (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: north court house morton bagot studley warwickshire B80 7EL (1 page) |
27 February 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 16 birley street blackpool FY1 1DU (1 page) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed;new director appointed (3 pages) |
27 February 2004 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New secretary appointed;new director appointed (3 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: 16 birley street blackpool FY1 1DU (1 page) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | New director appointed (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (1 page) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2002 | Particulars of mortgage/charge (5 pages) |
10 June 2002 | Full accounts made up to 31 January 2002 (10 pages) |
10 June 2002 | Full accounts made up to 31 January 2002 (10 pages) |
10 June 2002 | Return made up to 14/05/02; full list of members
|
10 June 2002 | Return made up to 14/05/02; full list of members
|
4 September 2001 | Particulars of mortgage/charge (5 pages) |
4 September 2001 | Particulars of mortgage/charge (5 pages) |
5 July 2001 | Full accounts made up to 31 January 2001 (10 pages) |
5 July 2001 | Full accounts made up to 31 January 2001 (10 pages) |
5 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
6 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 January 2000 (11 pages) |
2 May 2000 | Full accounts made up to 31 January 2000 (11 pages) |
9 August 1999 | Full accounts made up to 31 January 1999 (10 pages) |
9 August 1999 | Full accounts made up to 31 January 1999 (10 pages) |
28 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
28 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
22 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
22 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
12 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
12 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
20 May 1998 | Company name changed lancashire optical observation k ameras LIMITED\certificate issued on 21/05/98 (2 pages) |
20 May 1998 | Company name changed lancashire optical observation k ameras LIMITED\certificate issued on 21/05/98 (2 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 31 January 1997 (11 pages) |
23 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 31 January 1997 (11 pages) |
22 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 31 January 1996 (11 pages) |
23 April 1996 | Full accounts made up to 31 January 1996 (11 pages) |
25 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
23 May 1995 | Full accounts made up to 31 January 1995 (9 pages) |
23 May 1995 | Full accounts made up to 31 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |