Company NameITI Network Services Limited
Company StatusActive
Company Number03015303
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Previous NamesSwirlbyte Limited and I.T. Installations Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David Stuart Newton
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(21 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccess House 41 Clun Street
Sheffield
South Yorkshire
S4 7JS
Director NameMr Jack Levine
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(29 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccess House 41 Clun Street
Sheffield
South Yorkshire
S4 7JS
Director NameMr Jeremy David Levine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(29 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressAccess House 41 Clun Street
Sheffield
South Yorkshire
S4 7JS
Director NameMr Allan Milburn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(1 month, 1 week after company formation)
Appointment Duration21 years, 3 months (resigned 13 June 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XE
Director NameJayne Louise Pell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(1 month, 1 week after company formation)
Appointment Duration21 years, 3 months (resigned 13 June 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address52 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XE
Secretary NameMr Allan Milburn
NationalityBritish
StatusResigned
Appointed09 March 1995(1 month, 1 week after company formation)
Appointment Duration21 years, 3 months (resigned 13 June 2016)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Ribblesdale Drive
Ridgeway
Sheffield
South Yorkshire
S12 3XE
Director NameIan Maskrey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2005)
RoleOps Director
Correspondence Address24 Park Road
Sheffield
South Yorkshire
S6 5PD
Director NameMr Jason Alistair Denmark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(20 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccess House 41 Clun Street
Sheffield
South Yorkshire
S4 7JS
Director NameMr Steven Richard Clarke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(21 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAccess House 41 Clun Street
Sheffield
South Yorkshire
S4 7JS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.it-installations.co.uk/
Telephone0114 2823301
Telephone regionSheffield

Location

Registered AddressAccess House
41 Clun Street
Sheffield
South Yorkshire
S4 7JS
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

9k at £1Alan Milburn
99.99%
Ordinary
1 at £1J.l. Pell
0.01%
Ordinary

Financials

Year2014
Net Worth£117,311
Cash£63,151
Current Liabilities£682,344

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 2 days from now)

Charges

3 June 2016Delivered on: 7 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 March 2015Delivered 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 2004Delivered 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 2000Delivered 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 2000Delivered 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 1995Delivered 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

Filing History

27 March 2024Director's details changed for Mr Jeremy David Levine on 1 March 2024 (2 pages)
27 March 2024Change of details for Mr Jeremy David Levine as a person with significant control on 1 March 2024 (2 pages)
7 March 2024Particulars of variation of rights attached to shares (3 pages)
7 March 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 March 2024Change of share class name or designation (2 pages)
7 March 2024Memorandum and Articles of Association (33 pages)
4 March 2024Termination of appointment of Jason Alistair Denmark as a director on 1 March 2024 (1 page)
4 March 2024Notification of Jeremy David Levine as a person with significant control on 1 March 2024 (2 pages)
4 March 2024Cessation of The Templand Group Limited as a person with significant control on 1 March 2024 (1 page)
4 March 2024Appointment of Mr Jeremy David Levine as a director on 1 March 2024 (2 pages)
4 March 2024Termination of appointment of Steven Richard Clarke as a director on 1 March 2024 (1 page)
4 March 2024Statement of capital following an allotment of shares on 1 March 2024
  • GBP 20,000
(4 pages)
4 March 2024Appointment of Mr Jack Levine as a director on 1 March 2024 (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
10 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
14 June 2022Confirmation statement made on 8 May 2022 with updates (5 pages)
13 December 2021Purchase of own shares. (3 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
26 July 2021Cessation of David Stuart Newton as a person with significant control on 21 June 2021 (1 page)
10 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
11 November 2020Registered 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 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
3 June 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
13 May 2020Change of details for The Templand Group Limited as a person with significant control on 1 May 2020 (2 pages)
30 April 2020Director's details changed for Mr Steven Richard Clarke on 30 April 2020 (2 pages)
30 April 2020Change of details for Mr Steven Richard Clarke as a person with significant control on 30 April 2020 (2 pages)
25 June 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
17 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
2 April 2019Statement of capital following an allotment of shares on 2 April 2018
  • GBP 2,797
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 2,800
(3 pages)
5 February 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
17 May 2018Statement of capital following an allotment of shares on 2 April 2018
  • GBP 2,001
(3 pages)
10 May 2018Total exemption full accounts made up to 31 March 2018 (19 pages)
4 May 2018Cancellation of shares. Statement of capital on 29 March 2018
  • GBP 2,000
(4 pages)
4 May 2018Purchase of own shares. (3 pages)
23 April 2018Statement of capital on 23 April 2018
  • GBP 2,796
(2 pages)
5 April 2018Statement by Directors (1 page)
5 April 2018Resolutions
  • RES13 ‐ 21/03/2018
(2 pages)
5 April 2018Solvency Statement dated 21/03/18 (1 page)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
5 July 2017Director's details changed for Mr Jason Alistair Denmark on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Jason Alistair Denmark on 5 July 2017 (2 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
2 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-22
(3 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (9 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (9 pages)
8 December 2016Registered 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 2016Registered 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 2016Appointment of Mr David Stuart Newton as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mr David Stuart Newton as a director on 22 September 2016 (2 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 July 2016Purchase of own shares. (3 pages)
19 July 2016Purchase of own shares. (3 pages)
29 June 2016Satisfaction of charge 030153030005 in full (1 page)
29 June 2016Satisfaction of charge 030153030005 in full (1 page)
22 June 2016Change of share class name or designation (2 pages)
22 June 2016Particulars of variation of rights attached to shares (2 pages)
22 June 2016Termination of appointment of Allan Milburn as a secretary on 13 June 2016 (2 pages)
22 June 2016Cancellation of shares. Statement of capital on 13 June 2016
  • GBP 2,796.00
(4 pages)
22 June 2016Termination of appointment of Jayne Louise Pell as a director on 13 June 2016 (2 pages)
22 June 2016Termination of appointment of Allan Milburn as a director on 13 June 2016 (2 pages)
22 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
22 June 2016Termination of appointment of Allan Milburn as a director on 13 June 2016 (2 pages)
22 June 2016Resolutions
  • RES13 ‐ Section 28 13/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 11,002.00
(4 pages)
22 June 2016Change of share class name or designation (2 pages)
22 June 2016Particulars of variation of rights attached to shares (2 pages)
22 June 2016Appointment of Mr Steven Richard Clarke as a director on 13 June 2016 (3 pages)
22 June 2016Resolutions
  • RES13 ‐ Section 28 13/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
22 June 2016Appointment of Mr Steven Richard Clarke as a director on 13 June 2016 (3 pages)
22 June 2016Cancellation of shares. Statement of capital on 13 June 2016
  • GBP 2,796.00
(4 pages)
22 June 2016Termination of appointment of Jayne Louise Pell as a director on 13 June 2016 (2 pages)
22 June 2016Termination of appointment of Allan Milburn as a secretary on 13 June 2016 (2 pages)
22 June 2016Statement of capital following an allotment of shares on 13 June 2016
  • GBP 11,002.00
(4 pages)
7 June 2016Registration of charge 030153030006, created on 3 June 2016 (5 pages)
7 June 2016Registration of charge 030153030006, created on 3 June 2016 (5 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 9,002
(6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 9,002
(6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
11 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
17 April 2015Appointment of Mr Jason Alistair Denmark as a director on 10 April 2015 (2 pages)
17 April 2015Appointment of Mr Jason Alistair Denmark as a director on 10 April 2015 (2 pages)
2 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,002
(5 pages)
2 April 2015Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,002
(5 pages)
2 April 2015Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,002
(5 pages)
2 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,002
(5 pages)
2 April 2015Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,002
(5 pages)
2 April 2015Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 9,002
(5 pages)
30 March 2015Registration of charge 030153030005, created on 13 March 2015 (34 pages)
30 March 2015Registration of charge 030153030005, created on 13 March 2015 (34 pages)
30 March 2015Notice of completion of voluntary arrangement (12 pages)
30 March 2015Notice of completion of voluntary arrangement (12 pages)
20 March 2015Satisfaction of charge 2 in full (4 pages)
20 March 2015Satisfaction of charge 2 in full (4 pages)
21 January 2015Accounts for a small company made up to 31 July 2014 (9 pages)
21 January 2015Accounts for a small company made up to 31 July 2014 (9 pages)
4 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2014 (8 pages)
4 April 2014Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2014 (8 pages)
2 January 2014Accounts for a small company made up to 31 July 2013 (8 pages)
2 January 2014Accounts for a small company made up to 31 July 2013 (8 pages)
1 August 2013Change of accounting reference date (3 pages)
1 August 2013Change of accounting reference date (3 pages)
10 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2013 (10 pages)
10 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 31 January 2013 (10 pages)
12 September 2012Accounts for a small company made up to 31 January 2012 (7 pages)
12 September 2012Accounts for a small company made up to 31 January 2012 (7 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 9,002
(5 pages)
14 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-14
  • GBP 9,002
(5 pages)
7 February 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
7 February 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
1 September 2011Accounts for a small company made up to 31 January 2011 (7 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
23 September 2010Accounts for a small company made up to 31 January 2010 (7 pages)
23 September 2010Accounts for a small company made up to 31 January 2010 (7 pages)
13 April 2010Director's details changed for Allan Milburn on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Allan Milburn on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Jayne Louise Pell on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Allan Milburn on 1 January 2010 (2 pages)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Jayne Louise Pell on 1 January 2010 (2 pages)
13 April 2010Director's details changed for Jayne Louise Pell on 1 January 2010 (2 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
11 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
11 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
15 April 2009Return made up to 27/01/09; full list of members (4 pages)
15 April 2009Return made up to 27/01/09; full list of members (4 pages)
6 April 2009Director's change of particulars / jayne pell / 01/10/2008 (1 page)
6 April 2009Director and secretary's change of particulars / allan milburn / 01/10/2008 (1 page)
6 April 2009Director and secretary's change of particulars / allan milburn / 01/10/2008 (1 page)
6 April 2009Director's change of particulars / jayne pell / 01/10/2008 (1 page)
18 August 2008Gbp ic 11616/9002\05/08/08\gbp sr 2614@1=2614\ (1 page)
18 August 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 August 2008Gbp ic 11616/9002\05/08/08\gbp sr 2614@1=2614\ (1 page)
18 August 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 July 2008Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
14 July 2008Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
15 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
15 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
17 April 2008Return made up to 27/01/08; full list of members (4 pages)
17 April 2008Return made up to 27/01/08; full list of members (4 pages)
19 March 2007Return made up to 27/01/07; full list of members (3 pages)
19 March 2007Return made up to 27/01/07; full list of members (3 pages)
10 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
10 January 2007Accounts for a small company made up to 31 July 2006 (7 pages)
8 June 2006Return made up to 27/01/06; full list of members (3 pages)
8 June 2006Return made up to 27/01/06; full list of members (3 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (7 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
21 February 2005Return made up to 27/01/05; full list of members (7 pages)
21 February 2005Return made up to 27/01/05; full list of members (7 pages)
16 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
16 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
3 March 2004Particulars of mortgage/charge (6 pages)
3 March 2004Particulars of mortgage/charge (6 pages)
17 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
17 December 2003Accounts for a small company made up to 31 July 2003 (6 pages)
12 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
6 October 2002Accounts for a small company made up to 31 July 2002 (6 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 March 2002Return made up to 27/01/02; full list of members (7 pages)
6 March 2002Return made up to 27/01/02; full list of members (7 pages)
9 May 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
30 April 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
29 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
14 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
17 July 2000Ad 08/06/00--------- £ si 363@1=363 £ ic 11253/11616 (2 pages)
17 July 2000Ad 08/06/00--------- £ si 363@1=363 £ ic 11253/11616 (2 pages)
20 June 2000Particulars of mortgage/charge (5 pages)
20 June 2000Particulars of mortgage/charge (5 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
18 February 2000Return made up to 27/01/00; full list of members (6 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Return made up to 27/01/00; full list of members (6 pages)
18 February 2000New director appointed (2 pages)
10 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 March 1999Return made up to 27/01/99; full list of members (6 pages)
24 March 1999Return made up to 27/01/99; full list of members (6 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(16 pages)
4 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(16 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
4 March 1998Ad 25/02/98--------- £ si 2251@1=2251 £ ic 9002/11253 (2 pages)
4 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 March 1998Ad 25/02/98--------- £ si 2251@1=2251 £ ic 9002/11253 (2 pages)
4 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 February 1998Return made up to 27/01/98; full list of members (6 pages)
13 February 1998Return made up to 27/01/98; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 April 1997Ad 16/05/96--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
16 April 1997Ad 16/05/96--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
16 April 1997Return made up to 27/01/97; full list of members (6 pages)
16 April 1997Return made up to 27/01/97; full list of members (6 pages)
20 January 1997Registered office changed on 20/01/97 from: 72 halesworth road sheffield S13 9AB (1 page)
20 January 1997Registered 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1996£ nc 1000/20000 07/05/96 (1 page)
26 April 1996Accounts for a small company made up to 31 January 1996 (9 pages)
26 April 1996Accounts for a small company made up to 31 January 1996 (9 pages)
16 February 1996Return made up to 27/01/96; full list of members (6 pages)
16 February 1996Return made up to 27/01/96; full list of members (6 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
24 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
24 March 1995Memorandum and Articles of Association (30 pages)
24 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
24 March 1995Memorandum and Articles of Association (30 pages)
21 March 1995Company name changed\certificate issued on 21/03/95 (19 pages)
21 March 1995Company name changed swirlbyte LIMITED\certificate issued on 22/03/95 (2 pages)
21 March 1995Company name changed\certificate issued on 21/03/95 (2 pages)
21 March 1995Company name changed\certificate issued on 21/03/95 (19 pages)
15 March 1995Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
15 March 1995Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 January 1995Incorporation (19 pages)
27 January 1995Incorporation (19 pages)