Sheffield
South Yorkshire
S4 7JS
Director Name | Mr Jack Levine |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(29 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Access House 41 Clun Street Sheffield South Yorkshire S4 7JS |
Director Name | Mr Jeremy David Levine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(29 years, 1 month after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Access House 41 Clun Street Sheffield South Yorkshire S4 7JS |
Director Name | Mr Allan Milburn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 3 months (resigned 13 June 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XE |
Director Name | Jayne Louise Pell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 3 months (resigned 13 June 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XE |
Secretary Name | Mr Allan Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 3 months (resigned 13 June 2016) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XE |
Director Name | Ian Maskrey |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(4 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2005) |
Role | Ops Director |
Correspondence Address | 24 Park Road Sheffield South Yorkshire S6 5PD |
Director Name | Mr Jason Alistair Denmark |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Access House 41 Clun Street Sheffield South Yorkshire S4 7JS |
Director Name | Mr Steven Richard Clarke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Access House 41 Clun Street Sheffield South Yorkshire S4 7JS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.it-installations.co.uk/ |
---|---|
Telephone | 0114 2823301 |
Telephone region | Sheffield |
Registered Address | Access House 41 Clun Street Sheffield South Yorkshire S4 7JS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
9k at £1 | Alan Milburn 99.99% Ordinary |
---|---|
1 at £1 | J.l. Pell 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,311 |
Cash | £63,151 |
Current Liabilities | £682,344 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 2 days from now) |
3 June 2016 | Delivered on: 7 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 March 2015 | Delivered on: 30 March 2015 Persons entitled: Jason Alistair Denmark Classification: A registered charge Particulars: Fixed charge over all property and assets, present and future, of the company including intellectual property and property. For more information please refer to the instrument. Outstanding |
1 March 2004 | Delivered on: 3 March 2004 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 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. Outstanding |
8 June 2000 | Delivered on: 20 June 2000 Satisfied on: 16 January 2010 Persons entitled: British Steel (Industry) Limited 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 |
22 May 2000 | Delivered on: 1 June 2000 Satisfied on: 20 March 2015 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge and floating charge Secured details: All monies due or to become due from the company to the chargee under a discounting agreement. Particulars: By way of fixed equitable charge all receivables purchase or purported to be purchased by the security holder. See the mortgage charge document for full details. Fully Satisfied |
17 May 1995 | Delivered on: 22 May 1995 Satisfied on: 27 February 2010 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 |
27 March 2024 | Director's details changed for Mr Jeremy David Levine on 1 March 2024 (2 pages) |
---|---|
27 March 2024 | Change of details for Mr Jeremy David Levine as a person with significant control on 1 March 2024 (2 pages) |
7 March 2024 | Particulars of variation of rights attached to shares (3 pages) |
7 March 2024 | Resolutions
|
7 March 2024 | Change of share class name or designation (2 pages) |
7 March 2024 | Memorandum and Articles of Association (33 pages) |
4 March 2024 | Termination of appointment of Jason Alistair Denmark as a director on 1 March 2024 (1 page) |
4 March 2024 | Notification of Jeremy David Levine as a person with significant control on 1 March 2024 (2 pages) |
4 March 2024 | Cessation of The Templand Group Limited as a person with significant control on 1 March 2024 (1 page) |
4 March 2024 | Appointment of Mr Jeremy David Levine as a director on 1 March 2024 (2 pages) |
4 March 2024 | Termination of appointment of Steven Richard Clarke as a director on 1 March 2024 (1 page) |
4 March 2024 | Statement of capital following an allotment of shares on 1 March 2024
|
4 March 2024 | Appointment of Mr Jack Levine as a director on 1 March 2024 (2 pages) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
10 May 2023 | Confirmation statement made on 8 May 2023 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
14 June 2022 | Confirmation statement made on 8 May 2022 with updates (5 pages) |
13 December 2021 | Purchase of own shares. (3 pages) |
2 August 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
26 July 2021 | Cessation of David Stuart Newton as a person with significant control on 21 June 2021 (1 page) |
10 May 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
11 November 2020 | Registered office address changed from Suite 5, Albion House Savile Street Sheffield S4 7UD England to Access House 41 Clun Street Sheffield South Yorkshire S4 7JS on 11 November 2020 (1 page) |
18 June 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
3 June 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
13 May 2020 | Change of details for The Templand Group Limited as a person with significant control on 1 May 2020 (2 pages) |
30 April 2020 | Director's details changed for Mr Steven Richard Clarke on 30 April 2020 (2 pages) |
30 April 2020 | Change of details for Mr Steven Richard Clarke as a person with significant control on 30 April 2020 (2 pages) |
25 June 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
17 April 2019 | Resolutions
|
2 April 2019 | Statement of capital following an allotment of shares on 2 April 2018
|
2 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
5 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
17 May 2018 | Statement of capital following an allotment of shares on 2 April 2018
|
10 May 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
4 May 2018 | Cancellation of shares. Statement of capital on 29 March 2018
|
4 May 2018 | Purchase of own shares. (3 pages) |
23 April 2018 | Statement of capital on 23 April 2018
|
5 April 2018 | Statement by Directors (1 page) |
5 April 2018 | Resolutions
|
5 April 2018 | Solvency Statement dated 21/03/18 (1 page) |
31 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
5 July 2017 | Director's details changed for Mr Jason Alistair Denmark on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Jason Alistair Denmark on 5 July 2017 (2 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (9 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (9 pages) |
8 December 2016 | Registered office address changed from Aizlewoods Mill Nursery Street Sheffield S3 8GG to Suite 5, Albion House Savile Street Sheffield S4 7UD on 8 December 2016 (1 page) |
8 December 2016 | Registered office address changed from Aizlewoods Mill Nursery Street Sheffield S3 8GG to Suite 5, Albion House Savile Street Sheffield S4 7UD on 8 December 2016 (1 page) |
22 September 2016 | Appointment of Mr David Stuart Newton as a director on 22 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr David Stuart Newton as a director on 22 September 2016 (2 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 July 2016 | Purchase of own shares. (3 pages) |
19 July 2016 | Purchase of own shares. (3 pages) |
29 June 2016 | Satisfaction of charge 030153030005 in full (1 page) |
29 June 2016 | Satisfaction of charge 030153030005 in full (1 page) |
22 June 2016 | Change of share class name or designation (2 pages) |
22 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 June 2016 | Termination of appointment of Allan Milburn as a secretary on 13 June 2016 (2 pages) |
22 June 2016 | Cancellation of shares. Statement of capital on 13 June 2016
|
22 June 2016 | Termination of appointment of Jayne Louise Pell as a director on 13 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Allan Milburn as a director on 13 June 2016 (2 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Termination of appointment of Allan Milburn as a director on 13 June 2016 (2 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
22 June 2016 | Change of share class name or designation (2 pages) |
22 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
22 June 2016 | Appointment of Mr Steven Richard Clarke as a director on 13 June 2016 (3 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
22 June 2016 | Appointment of Mr Steven Richard Clarke as a director on 13 June 2016 (3 pages) |
22 June 2016 | Cancellation of shares. Statement of capital on 13 June 2016
|
22 June 2016 | Termination of appointment of Jayne Louise Pell as a director on 13 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Allan Milburn as a secretary on 13 June 2016 (2 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
7 June 2016 | Registration of charge 030153030006, created on 3 June 2016 (5 pages) |
7 June 2016 | Registration of charge 030153030006, created on 3 June 2016 (5 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
11 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
17 April 2015 | Appointment of Mr Jason Alistair Denmark as a director on 10 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Jason Alistair Denmark as a director on 10 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2015-04-02
|
30 March 2015 | Registration of charge 030153030005, created on 13 March 2015 (34 pages) |
30 March 2015 | Registration of charge 030153030005, created on 13 March 2015 (34 pages) |
30 March 2015 | Notice of completion of voluntary arrangement (12 pages) |
30 March 2015 | Notice of completion of voluntary arrangement (12 pages) |
20 March 2015 | Satisfaction of charge 2 in full (4 pages) |
20 March 2015 | Satisfaction of charge 2 in full (4 pages) |
21 January 2015 | Accounts for a small company made up to 31 July 2014 (9 pages) |
21 January 2015 | Accounts for a small company made up to 31 July 2014 (9 pages) |
4 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2014 (8 pages) |
4 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2014 (8 pages) |
2 January 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
2 January 2014 | Accounts for a small company made up to 31 July 2013 (8 pages) |
1 August 2013 | Change of accounting reference date (3 pages) |
1 August 2013 | Change of accounting reference date (3 pages) |
10 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2013 (10 pages) |
10 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2013 (10 pages) |
12 September 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
12 September 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
7 February 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
7 February 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 September 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
1 September 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
23 September 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
13 April 2010 | Director's details changed for Allan Milburn on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Allan Milburn on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Jayne Louise Pell on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Allan Milburn on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Jayne Louise Pell on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Jayne Louise Pell on 1 January 2010 (2 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
11 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
11 June 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
15 April 2009 | Return made up to 27/01/09; full list of members (4 pages) |
15 April 2009 | Return made up to 27/01/09; full list of members (4 pages) |
6 April 2009 | Director's change of particulars / jayne pell / 01/10/2008 (1 page) |
6 April 2009 | Director and secretary's change of particulars / allan milburn / 01/10/2008 (1 page) |
6 April 2009 | Director and secretary's change of particulars / allan milburn / 01/10/2008 (1 page) |
6 April 2009 | Director's change of particulars / jayne pell / 01/10/2008 (1 page) |
18 August 2008 | Gbp ic 11616/9002\05/08/08\gbp sr 2614@1=2614\ (1 page) |
18 August 2008 | Resolutions
|
18 August 2008 | Gbp ic 11616/9002\05/08/08\gbp sr 2614@1=2614\ (1 page) |
18 August 2008 | Resolutions
|
14 July 2008 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
14 July 2008 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
15 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
15 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
17 April 2008 | Return made up to 27/01/08; full list of members (4 pages) |
17 April 2008 | Return made up to 27/01/08; full list of members (4 pages) |
19 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
19 March 2007 | Return made up to 27/01/07; full list of members (3 pages) |
10 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
10 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
8 June 2006 | Return made up to 27/01/06; full list of members (3 pages) |
8 June 2006 | Return made up to 27/01/06; full list of members (3 pages) |
2 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
24 March 2005 | Director resigned (1 page) |
24 March 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
16 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
16 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
3 March 2004 | Particulars of mortgage/charge (6 pages) |
3 March 2004 | Particulars of mortgage/charge (6 pages) |
17 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
17 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
12 February 2003 | Return made up to 27/01/03; full list of members
|
12 February 2003 | Return made up to 27/01/03; full list of members
|
6 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
6 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 March 2002 | Return made up to 27/01/02; full list of members (7 pages) |
6 March 2002 | Return made up to 27/01/02; full list of members (7 pages) |
9 May 2001 | Return made up to 27/01/01; full list of members
|
9 May 2001 | Return made up to 27/01/01; full list of members
|
30 April 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
30 April 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
29 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | Resolutions
|
17 July 2000 | Ad 08/06/00--------- £ si 363@1=363 £ ic 11253/11616 (2 pages) |
17 July 2000 | Ad 08/06/00--------- £ si 363@1=363 £ ic 11253/11616 (2 pages) |
20 June 2000 | Particulars of mortgage/charge (5 pages) |
20 June 2000 | Particulars of mortgage/charge (5 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
18 February 2000 | New director appointed (2 pages) |
10 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 March 1999 | Return made up to 27/01/99; full list of members (6 pages) |
24 March 1999 | Return made up to 27/01/99; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Ad 25/02/98--------- £ si 2251@1=2251 £ ic 9002/11253 (2 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Ad 25/02/98--------- £ si 2251@1=2251 £ ic 9002/11253 (2 pages) |
4 March 1998 | Resolutions
|
13 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 27/01/98; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
28 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 April 1997 | Ad 16/05/96--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
16 April 1997 | Ad 16/05/96--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
16 April 1997 | Return made up to 27/01/97; full list of members (6 pages) |
16 April 1997 | Return made up to 27/01/97; full list of members (6 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 72 halesworth road sheffield S13 9AB (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 72 halesworth road sheffield S13 9AB (1 page) |
23 May 1996 | £ nc 1000/20000 07/05/96 (1 page) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
23 May 1996 | £ nc 1000/20000 07/05/96 (1 page) |
26 April 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
26 April 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
16 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
16 February 1996 | Return made up to 27/01/96; full list of members (6 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
24 March 1995 | Memorandum and Articles of Association (30 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
24 March 1995 | Memorandum and Articles of Association (30 pages) |
21 March 1995 | Company name changed\certificate issued on 21/03/95 (19 pages) |
21 March 1995 | Company name changed swirlbyte LIMITED\certificate issued on 22/03/95 (2 pages) |
21 March 1995 | Company name changed\certificate issued on 21/03/95 (2 pages) |
21 March 1995 | Company name changed\certificate issued on 21/03/95 (19 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
27 January 1995 | Incorporation (19 pages) |
27 January 1995 | Incorporation (19 pages) |