Westcliff On Sea
Essex
SS0 8JH
Secretary Name | Mrs Petra Rigelsford |
---|---|
Status | Current |
Appointed | 27 April 2020(29 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Director Name | Ms Helen Carolyn Stevens |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 76 Belsize Park Gardens Hampstead London NW3 4NG |
Director Name | Ms Mary Anne Lees |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Grove House Dulwich Common London SE21 7EZ |
Secretary Name | Ms Mary Anne Lees |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Grove House Dulwich Common London SE21 7EZ |
Secretary Name | Ms Mary Anne Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Grove House Dulwich Common London SE21 7EZ |
Director Name | Mr Julian Peter Hermele |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 48 Great Sutton Street London EC1V 0DE |
Secretary Name | Mr Julian Peter Hermele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 76 Belsize Park Gardens Hampstead London NW3 4NG |
Director Name | Ms Mary Anne Lees |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(1 year after company formation) |
Appointment Duration | -1 years, 8 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Grove House Dulwich Common London SE21 7EZ |
Secretary Name | Fiona Martine Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Fuchsia House 11 Wavertree Road South Woodford London E18 1BL |
Secretary Name | Paul David Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | Caledonian House 98 The Centre Feltham Middlesex TW13 4BH |
Secretary Name | Heather Iona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2004) |
Role | Accountant |
Correspondence Address | 13 Coleridge Road Ashford Middlesex TW15 2QS |
Director Name | Mr David Stephen Muller |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 December 2011) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Lower Ground Floor Clutha House 10 Storeys Gate London SW1P 3AY |
Director Name | Paul Titchener |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 March 2004) |
Role | Consultant |
Correspondence Address | Freemans Close West End Kingham Oxfordshire OX7 6YL |
Secretary Name | Mr Peter Thomas Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(13 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 April 2020) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 51 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JH |
Director Name | Mr Keith Robert Malcouronne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(14 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House London Road Staines Middlesex TW18 4AX |
Director Name | Gregory Ashley Vaughan Coady |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2008) |
Role | Chief Executive |
Correspondence Address | 2 Mallow Close Lindford Bordon Hampshire GU35 0YJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.insightmsc.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79524690 |
Telephone region | London |
Registered Address | St James House Vicar Lane Sheffield S1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Peter Thomas Morley 66.67% Ordinary |
---|---|
100 at £1 | Menzies LLP 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£401,836 |
Cash | £11,214 |
Current Liabilities | £146,954 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (0 days from now) |
3 October 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
18 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with updates (4 pages) |
7 December 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mrs Petra Rigelsford as a secretary on 27 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Peter Thomas Morley as a secretary on 27 April 2020 (1 page) |
7 October 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
22 July 2019 | Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to St James House Vicar Lane Sheffield S1 2EX on 22 July 2019 (1 page) |
2 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
9 January 2019 | Registered office address changed from C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB England to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 9 January 2019 (1 page) |
29 November 2018 | Micro company accounts made up to 30 June 2018 (6 pages) |
28 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
5 December 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
14 December 2016 | Micro company accounts made up to 30 June 2016 (5 pages) |
14 December 2016 | Micro company accounts made up to 30 June 2016 (5 pages) |
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 May 2015 | Registered office address changed from C/O Menzies Llp First Floor Lynton House 7-12 Tavistock Square London WC1H 9LT to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from C/O Menzies Llp First Floor Lynton House 7-12 Tavistock Square London WC1H 9LT to C/O Moore Stephens Llp 150 Aldersgate Street London EC1A 4AB on 26 May 2015 (1 page) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 May 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
9 May 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Registered office address changed from Lower Ground Floor Clutha House 10 Storeys Gate London SW1P 3AY on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Lower Ground Floor Clutha House 10 Storeys Gate London SW1P 3AY on 18 January 2013 (1 page) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
9 January 2012 | Auditor's resignation (1 page) |
9 January 2012 | Auditor's resignation (1 page) |
6 January 2012 | Auditor's resignation (1 page) |
6 January 2012 | Auditor's resignation (1 page) |
6 January 2012 | Auditor's resignation (1 page) |
6 January 2012 | Auditor's resignation (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Termination of appointment of David Muller as a director (1 page) |
29 December 2011 | Termination of appointment of David Muller as a director (1 page) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Director's details changed for Mr David Stephen Muller on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr David Stephen Muller on 11 April 2011 (2 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
18 May 2010 | Director's details changed for Mr David Stephen Muller on 15 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Mr David Stephen Muller on 15 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Director's change of particulars / david muller / 01/05/2009 (2 pages) |
21 July 2009 | Director's change of particulars / david muller / 01/05/2009 (2 pages) |
8 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
8 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
28 April 2009 | Appointment terminated director keith malcouronne (1 page) |
28 April 2009 | Appointment terminated director keith malcouronne (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
7 August 2008 | Appointment terminated director gregory coady (1 page) |
7 August 2008 | Appointment terminated director gregory coady (1 page) |
21 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
13 March 2008 | Memorandum and Articles of Association (12 pages) |
13 March 2008 | Memorandum and Articles of Association (12 pages) |
21 August 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
21 August 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
20 August 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
20 August 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
1 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
12 June 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
12 June 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
8 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
23 June 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
23 June 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
20 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Secretary's particulars changed (1 page) |
19 May 2005 | Secretary's particulars changed (1 page) |
17 May 2005 | Return made up to 15/04/05; full list of members
|
17 May 2005 | Return made up to 15/04/05; full list of members
|
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
22 April 2005 | £ ic 250/150 22/03/05 £ sr 100@1=100 (1 page) |
22 April 2005 | £ ic 250/150 22/03/05 £ sr 100@1=100 (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: studio 1 6 berry street london EC1V 0AU (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: studio 1 6 berry street london EC1V 0AU (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
17 March 2005 | Ad 01/11/03--------- £ si 50@1 (2 pages) |
17 March 2005 | Ad 01/11/03--------- £ si 50@1 (2 pages) |
8 March 2005 | Ad 01/11/04--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
8 March 2005 | Ad 01/11/04--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 July 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
26 July 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 15/04/04; full list of members
|
5 May 2004 | Return made up to 15/04/04; full list of members
|
25 February 2004 | Ad 01/11/02--------- £ si 50@1 (2 pages) |
25 February 2004 | Particulars of contract relating to shares (3 pages) |
25 February 2004 | Particulars of contract relating to shares (3 pages) |
25 February 2004 | Ad 01/11/02--------- £ si 50@1 (2 pages) |
25 February 2004 | Particulars of contract relating to shares (3 pages) |
25 February 2004 | Ad 22/03/02--------- £ si 50@1 (2 pages) |
25 February 2004 | Particulars of contract relating to shares (3 pages) |
25 February 2004 | Ad 22/03/02--------- £ si 50@1 (2 pages) |
21 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
21 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
14 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
14 April 2003 | Return made up to 15/04/03; full list of members (9 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
22 November 2002 | Ad 01/11/02--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
22 November 2002 | Ad 01/11/02--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
11 June 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
11 June 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
17 May 2002 | Return made up to 15/04/02; full list of members
|
17 May 2002 | Return made up to 15/04/02; full list of members
|
11 April 2002 | Resolutions
|
11 April 2002 | Conve 22/03/02 (1 page) |
11 April 2002 | Ad 22/03/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Ad 22/03/02--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
11 April 2002 | Conve 22/03/02 (1 page) |
21 February 2002 | Secretary's particulars changed (1 page) |
21 February 2002 | Secretary's particulars changed (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: fuchsia house 11 wavertree road london E18 1BL (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: fuchsia house 11 wavertree road london E18 1BL (1 page) |
6 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
6 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
9 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
9 May 2001 | Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 May 2001 | Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
24 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 May 2000 | Return made up to 15/04/00; full list of members
|
18 May 2000 | Return made up to 15/04/00; full list of members
|
14 February 2000 | Resolutions
|
14 February 2000 | Resolution removing auditor 391 (1 page) |
14 February 2000 | Auditor's resignation (1 page) |
14 February 2000 | Resolutions
|
14 February 2000 | Auditor's resignation (1 page) |
14 February 2000 | Resolution removing auditor 391 (1 page) |
14 December 1999 | Auditor's resignation (2 pages) |
14 December 1999 | Auditor's resignation (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: caledonian house 98 the centre feltham middlesex TW13 4BH (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Registered office changed on 14/09/99 from: caledonian house 98 the centre feltham middlesex TW13 4BH (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
20 April 1999 | Return made up to 15/04/99; no change of members
|
20 April 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | Return made up to 15/04/99; no change of members
|
20 April 1999 | Secretary's particulars changed (1 page) |
1 March 1999 | Full accounts made up to 31 October 1997 (10 pages) |
1 March 1999 | Full accounts made up to 31 October 1997 (10 pages) |
21 April 1998 | Return made up to 15/04/98; full list of members
|
21 April 1998 | Return made up to 15/04/98; full list of members
|
29 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
29 August 1997 | Full accounts made up to 31 October 1996 (9 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
29 May 1997 | Return made up to 17/04/97; no change of members
|
29 May 1997 | Return made up to 17/04/97; no change of members
|
25 July 1996 | Full accounts made up to 31 October 1995 (9 pages) |
25 July 1996 | Full accounts made up to 31 October 1995 (9 pages) |
21 June 1996 | Return made up to 17/04/96; no change of members
|
21 June 1996 | Return made up to 17/04/96; no change of members
|
8 June 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
8 June 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
19 April 1995 | Return made up to 17/04/95; full list of members
|
19 April 1995 | Return made up to 17/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
7 January 1993 | Company name changed stevens & lees LIMITED\certificate issued on 08/01/93 (2 pages) |
7 January 1993 | Company name changed stevens & lees LIMITED\certificate issued on 08/01/93 (2 pages) |
17 April 1991 | Incorporation (17 pages) |
17 April 1991 | Incorporation (17 pages) |