Company NameTenet Client Services Limited
DirectorStephen Vickers
Company StatusActive
Company Number03307674
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Previous NamesBlendin Limited and M&E Network Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Jackie Hixon
StatusCurrent
Appointed24 April 2023(26 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Stephen Vickers
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(27 years, 3 months after company formation)
Appointment Duration4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Leon Laurence Davidson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1997(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS
Director NameMr Simon Harold Hudson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 12 August 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Miles Anthony Stanyard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckfarm House
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NameMr Miles Anthony Stanyard
NationalityBritish
StatusResigned
Appointed01 December 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckfarm House
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NameMr Leon Laurence Davidson
NationalityIrish
StatusResigned
Appointed14 January 1999(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Saint Andrews Walk
Leeds
Yorkshire
LS17 7TS
Director NameMr Neil Andrew Preston
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Secretary NameMr Neil Andrew Preston
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Secretary NameAdam Charles Wearing
NationalityBritish
StatusResigned
Appointed31 December 2003(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address17 Stanmore Avenue
Leeds
West Yorkshire
LS4 2RP
Director NameMr Stephen Mark Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
6 Bramble Close Wickersley
Rotherham
South Yorkshire
S66 1FH
Director NameMr Nicholas Edward Kelly
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stoneleigh Avenue
Moortown
Leeds
West Yorkshire
LS17 8FF
Secretary NameMr Geoffrey Stephen Clarkson
NationalityBritish
StatusResigned
Appointed21 March 2005(8 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Peter William Lane
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 December 2010)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameDavid Shaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(11 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Graeham Stuart Sampson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Geoffrey Stephen Clarskon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Michael John O'Brien
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2012(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Caroline Jane Bradley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(16 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Gillian Mary Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMrs Gillian Mary Davidson
StatusResigned
Appointed30 April 2013(16 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 December 2013)
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Secretary NameMr Richard James Fletcher
StatusResigned
Appointed04 December 2013(16 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 April 2023)
RoleCompany Director
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Keely Craig
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2017(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 July 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Mark William Scanlon
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2020(23 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2022(25 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameMrs Helen Muriel Ball
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2023(26 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 April 2024)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.me-network.com
Telephone0800 0850825
Telephone regionFreephone

Location

Registered Address5 Lister Hill
Horsforth
Leeds
West Yorkshire
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£845,956
Cash£3,745
Current Liabilities£267,132

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

29 September 2006Delivered on: 5 October 2006
Satisfied on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The securities being £200,002 200,002 ordinary shares of £1 each in foster denove limited,. See the mortgage charge document for full details.
Fully Satisfied
29 September 2006Delivered on: 5 October 2006
Satisfied on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 2000Delivered on: 9 May 2000
Satisfied on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
28 April 2000Delivered on: 3 May 2000
Satisfied on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: The depositor hereby undertakes with the chargee that it will on demand in writing made to the depositor pay or discharge to the chargee all moneys and liabilities which shall for the time being (and whether on or at anty time after demand) be due or payable to the chargee by the depositor.
Particulars: 2 ordinary £1 shares in m&e direct limited and all dividends and intrerests and all monies and rights.
Fully Satisfied

Filing History

27 September 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
12 May 2023Appointment of Mrs Helen Muriel Ball as a director on 9 May 2023 (2 pages)
12 May 2023Termination of appointment of Mark William Scanlon as a director on 10 May 2023 (1 page)
12 May 2023Termination of appointment of Martin Keith Tyler as a director on 5 May 2023 (1 page)
24 April 2023Termination of appointment of Richard James Fletcher as a secretary on 24 April 2023 (1 page)
24 April 2023Appointment of Mrs Jackie Hixon as a secretary on 24 April 2023 (2 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (51 pages)
4 October 2022Audit exemption subsidiary accounts made up to 30 September 2021 (14 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 29/09/22 (1 page)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
9 September 2022Appointment of Mr Martin Keith Tyler as a director on 9 September 2022 (2 pages)
6 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
2 August 2021Termination of appointment of Keely Craig as a director on 30 July 2021 (1 page)
30 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
30 June 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
30 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (53 pages)
30 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (15 pages)
8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
2 September 2020Appointment of Mr Mark William Scanlon as a director on 2 September 2020 (2 pages)
1 September 2020Termination of appointment of Caroline Jane Bradley as a director on 31 August 2020 (1 page)
22 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
22 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (53 pages)
22 July 2020Audit exemption subsidiary accounts made up to 30 September 2019 (16 pages)
22 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
20 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
20 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (16 pages)
20 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (52 pages)
20 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
17 July 2018Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages)
4 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
4 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (54 pages)
4 July 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
31 August 2017Appointment of Mrs Keely Craig as a director on 29 August 2017 (2 pages)
31 August 2017Appointment of Mrs Keely Craig as a director on 29 August 2017 (2 pages)
7 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
7 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (46 pages)
7 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
7 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (19 pages)
7 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
7 July 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (46 pages)
7 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (19 pages)
7 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
26 June 2017Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page)
26 June 2017Termination of appointment of Michael John O'brien as a director on 22 June 2017 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
14 December 2016Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page)
14 December 2016Termination of appointment of Gillian Mary Davidson as a director on 13 December 2016 (1 page)
9 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
9 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (46 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages)
9 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (46 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages)
9 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000,001
(4 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000,001
(4 pages)
19 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (18 pages)
19 June 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
19 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (18 pages)
19 June 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
10 June 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (48 pages)
10 June 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
10 June 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
10 June 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (48 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000,001
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000,001
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000,001
(4 pages)
15 August 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (5 pages)
15 August 2014Audit exemption subsidiary accounts made up to 30 September 2013 (22 pages)
15 August 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (5 pages)
15 August 2014Audit exemption subsidiary accounts made up to 30 September 2013 (22 pages)
25 June 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
25 June 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
25 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
25 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000,001
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000,001
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000,001
(4 pages)
4 December 2013Appointment of Mr Richard James Fletcher as a secretary (1 page)
4 December 2013Termination of appointment of Gillian Davidson as a secretary (1 page)
4 December 2013Appointment of Mr Richard James Fletcher as a secretary (1 page)
4 December 2013Termination of appointment of Gillian Davidson as a secretary (1 page)
31 October 2013Satisfaction of charge 1 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 3 in full (4 pages)
31 October 2013Satisfaction of charge 1 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Satisfaction of charge 2 in full (4 pages)
31 October 2013Satisfaction of charge 2 in full (4 pages)
17 June 2013Full accounts made up to 30 September 2012 (19 pages)
17 June 2013Full accounts made up to 30 September 2012 (19 pages)
15 May 2013Termination of appointment of Geoffrey Clarskon as a director (1 page)
15 May 2013Termination of appointment of Geoffrey Clarskon as a director (1 page)
8 May 2013Appointment of Mrs Gillian Mary Davidson as a secretary (1 page)
8 May 2013Appointment of Mrs Gillian Mary Davidson as a director (2 pages)
8 May 2013Appointment of Mrs Gillian Mary Davidson as a secretary (1 page)
8 May 2013Termination of appointment of Geoffrey Clarkson as a secretary (1 page)
8 May 2013Appointment of Mrs Gillian Mary Davidson as a director (2 pages)
8 May 2013Termination of appointment of Geoffrey Clarkson as a secretary (1 page)
29 January 2013Appointment of Mrs Caroline Jane Bradley as a director (2 pages)
29 January 2013Appointment of Mrs Caroline Jane Bradley as a director (2 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
24 September 2012Termination of appointment of Graeham Sampson as a director (1 page)
24 September 2012Termination of appointment of Graeham Sampson as a director (1 page)
24 August 2012Appointment of Mr Michael John O'brien as a director (2 pages)
24 August 2012Appointment of Mr Michael John O'brien as a director (2 pages)
10 May 2012Appointment of Mr Geoffrey Stephen Clarskon as a director (2 pages)
10 May 2012Appointment of Mr Geoffrey Stephen Clarskon as a director (2 pages)
7 February 2012Full accounts made up to 30 September 2011 (19 pages)
7 February 2012Full accounts made up to 30 September 2011 (19 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
15 August 2011Termination of appointment of Simon Hudson as a director (1 page)
15 August 2011Termination of appointment of Simon Hudson as a director (1 page)
1 July 2011Termination of appointment of David Shaw as a director (1 page)
1 July 2011Termination of appointment of David Shaw as a director (1 page)
16 May 2011Appointment of Mr Graeham Stuart Sampson as a director (3 pages)
16 May 2011Appointment of Mr Graeham Stuart Sampson as a director (3 pages)
18 February 2011Full accounts made up to 30 September 2010 (21 pages)
18 February 2011Full accounts made up to 30 September 2010 (21 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
24 January 2011Termination of appointment of Peter Lane as a director (2 pages)
24 January 2011Termination of appointment of Peter Lane as a director (2 pages)
28 April 2010Full accounts made up to 30 September 2009 (19 pages)
28 April 2010Full accounts made up to 30 September 2009 (19 pages)
23 February 2010Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page)
23 February 2010Registered office address changed from Network House Lister Hill Horsforth Leeds West Yorkshire LS18 5AZ on 23 February 2010 (1 page)
12 January 2010Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Peter William Lane on 11 January 2010 (2 pages)
12 January 2010Director's details changed for David Shaw on 11 January 2010 (2 pages)
12 January 2010Director's details changed for Simon Harold Hudson on 11 January 2010 (2 pages)
12 January 2010Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page)
12 January 2010Director's details changed for David Shaw on 11 January 2010 (2 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Peter William Lane on 11 January 2010 (2 pages)
12 January 2010Secretary's details changed for Geoffrey Stephen Clarkson on 11 January 2010 (1 page)
12 February 2009Full accounts made up to 30 September 2008 (18 pages)
12 February 2009Full accounts made up to 30 September 2008 (18 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
13 November 2008Nc inc already adjusted 04/09/08 (1 page)
13 November 2008Ad 26/09/08\gbp si 800000@1=800000\gbp ic 200001/1000001\ (2 pages)
13 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 November 2008Ad 26/09/08\gbp si 800000@1=800000\gbp ic 200001/1000001\ (2 pages)
13 November 2008Nc inc already adjusted 04/09/08 (1 page)
13 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2008Director appointed david shaw (2 pages)
25 April 2008Director appointed david shaw (2 pages)
28 February 2008Full accounts made up to 30 September 2007 (17 pages)
28 February 2008Full accounts made up to 30 September 2007 (17 pages)
13 February 2008Return made up to 24/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2008Return made up to 24/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Full accounts made up to 30 September 2006 (17 pages)
22 January 2007Full accounts made up to 30 September 2006 (17 pages)
30 October 2006Resolutions
  • RES13 ‐ Fin doc/agremnt aproved 04/09/06
(2 pages)
30 October 2006Resolutions
  • RES13 ‐ Fin doc/agremnt aproved 04/09/06
(2 pages)
5 October 2006Particulars of mortgage/charge (6 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (6 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 June 2006Resolutions
  • RES13 ‐ Adopt acc,reapp aud,rem 29/03/06
(1 page)
21 June 2006Resolutions
  • RES13 ‐ Adopt acc,reapp aud,rem 29/03/06
(1 page)
12 April 2006Return made up to 24/01/06; full list of members (7 pages)
12 April 2006Return made up to 24/01/06; full list of members (7 pages)
11 April 2006Full accounts made up to 30 September 2005 (13 pages)
11 April 2006Full accounts made up to 30 September 2005 (13 pages)
11 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 November 2005Ad 30/09/05--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
11 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 November 2005Nc inc already adjusted 30/09/05 (1 page)
11 November 2005Ad 30/09/05--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
11 November 2005Nc inc already adjusted 30/09/05 (1 page)
4 November 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
4 November 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
4 October 2005Company name changed m&e network services LIMITED\certificate issued on 04/10/05 (2 pages)
4 October 2005Company name changed m&e network services LIMITED\certificate issued on 04/10/05 (2 pages)
9 April 2005New secretary appointed (2 pages)
9 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 February 2005Full accounts made up to 30 April 2004 (13 pages)
8 February 2005Full accounts made up to 30 April 2004 (13 pages)
4 February 2005Auditor's resignation (2 pages)
4 February 2005Auditor's resignation (2 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
1 February 2005Return made up to 24/01/05; full list of members (7 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
16 April 2004Return made up to 24/01/04; full list of members (7 pages)
16 April 2004Return made up to 24/01/04; full list of members (7 pages)
11 February 2004Full accounts made up to 30 April 2003 (13 pages)
11 February 2004Full accounts made up to 30 April 2003 (13 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned;director resigned (1 page)
18 February 2003Return made up to 24/01/03; full list of members (7 pages)
18 February 2003Return made up to 24/01/03; full list of members (7 pages)
17 February 2003Full accounts made up to 30 April 2002 (13 pages)
17 February 2003Full accounts made up to 30 April 2002 (13 pages)
9 May 2002Declaration of assistance for shares acquisition (8 pages)
9 May 2002Declaration of assistance for shares acquisition (8 pages)
9 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2002Resolutions
  • RES13 ‐ Facility agreement 26/04/02
(2 pages)
9 May 2002Declaration of assistance for shares acquisition (8 pages)
9 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 May 2002Declaration of assistance for shares acquisition (8 pages)
9 May 2002Resolutions
  • RES13 ‐ Facility agreement 26/04/02
(2 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
15 October 2001Full accounts made up to 30 April 2001 (12 pages)
15 October 2001Full accounts made up to 30 April 2001 (12 pages)
4 May 2001Full accounts made up to 30 April 2000 (13 pages)
4 May 2001Full accounts made up to 30 April 2000 (13 pages)
2 April 2001Return made up to 24/01/01; full list of members (6 pages)
2 April 2001Return made up to 24/01/01; full list of members (6 pages)
5 February 2001Auditor's resignation (1 page)
5 February 2001Auditor's resignation (1 page)
26 June 2000Full accounts made up to 30 April 1999 (12 pages)
26 June 2000Full accounts made up to 30 April 1999 (12 pages)
30 May 2000Registered office changed on 30/05/00 from: great minster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page)
30 May 2000Registered office changed on 30/05/00 from: great minster house lister hill horsforth leeds west yorkshire LS18 5DL (1 page)
18 May 2000Declaration of assistance for shares acquisition (10 pages)
18 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Declaration of assistance for shares acquisition (10 pages)
12 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Particulars of mortgage/charge (7 pages)
3 May 2000Particulars of mortgage/charge (7 pages)
6 February 2000Return made up to 24/01/00; full list of members (6 pages)
6 February 2000Return made up to 24/01/00; full list of members (6 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
16 September 1999New secretary appointed;new director appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Return made up to 24/01/99; no change of members (5 pages)
8 April 1999Return made up to 24/01/99; no change of members (5 pages)
8 April 1999Director resigned (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
1 March 1999Full accounts made up to 30 April 1998 (11 pages)
1 March 1999Full accounts made up to 30 April 1998 (11 pages)
19 January 1999New secretary appointed (1 page)
19 January 1999New secretary appointed (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
13 February 1998Return made up to 24/01/98; full list of members (6 pages)
13 February 1998Return made up to 24/01/98; full list of members (6 pages)
4 February 1998New secretary appointed;new director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New secretary appointed;new director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
7 November 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
7 November 1997Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997Registered office changed on 27/03/97 from: 12 york place leeds LS1 2DS (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: 12 york place leeds LS1 2DS (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997Company name changed blendin LIMITED\certificate issued on 17/03/97 (2 pages)
14 March 1997Company name changed blendin LIMITED\certificate issued on 17/03/97 (2 pages)
24 January 1997Incorporation (14 pages)
24 January 1997Incorporation (14 pages)