Company NameTracsis Traffic Data Limited
Company StatusActive
Company Number03896384
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 3 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Mark Richard Widd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(23 years, 3 months after company formation)
Appointment Duration12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
YO51 9DZ
Director NameMrs Claire Cloherty
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(23 years, 3 months after company formation)
Appointment Duration12 months
RoleDirecotr
Country of ResidenceScotland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
YO51 9DZ
Director NameMr Alexander Edward Brunel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(23 years, 3 months after company formation)
Appointment Duration12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
YO51 9DZ
Director NameMr Mark Jocelyn Abrams
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(3 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ryefield Close
Hagley
Stourbridge
West Midlands
DY9 0JS
Director NameYvonne Carus
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(3 weeks, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2001)
RoleBusiness Manager
Correspondence Address38 Primley Avenue
Birmingham
West Midlands
B36 8JG
Secretary NameMr Mark Jocelyn Abrams
NationalityBritish
StatusResigned
Appointed12 January 2000(3 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 21 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ryefield Close
Hagley
Stourbridge
West Midlands
DY9 0JS
Secretary NameCaroline Turner
NationalityBritish
StatusResigned
Appointed21 February 2000(2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 February 2001)
RoleCompany Director
Correspondence Address129 Erdington Road
Aldridge
Walsall
West Midlands
WS9 0RT
Director NameLawrie Elwell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2001)
RoleCompany Director
Correspondence Address18 Sedgley Road
Wolverhampton
West Midlands
WV4 5LG
Director NameMartin Hyman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2001)
RoleFinance Director
Correspondence Address15 Mirfield Road
Solihull
West Midlands
B91 1JH
Director NameMr Martin Andrew Lord
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Manor Abbey Road
Halesowen
West Midlands
B62 0AA
Director NameNicholas Ian Hamilton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 August 2004)
RoleCompany Director
Correspondence AddressSouth Hill House
Smiths Lane, Ditcheat
Shepton Mallet
Somerset
BA4 6PP
Director NameClive Stewart Gray
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2001)
RoleCommercial Director
Correspondence Address14 Holliers Crescent
Middle Barton
Chipping Norton
Oxfordshire
OX7 7HE
Secretary NameMartin Hyman
NationalityBritish
StatusResigned
Appointed02 February 2001(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 2001)
RoleCompany Director
Correspondence Address15 Mirfield Road
Solihull
West Midlands
B91 1JH
Secretary NameMr Anthony Mobley
NationalityBritish
StatusResigned
Appointed05 December 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sandy Lane
Charlton Kings
Cheltenham
Gloucestershire
GL53 9DF
Wales
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Director NameMs Vinodka Murria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressFurran
16 Barham Close
Weybridge
Surrey
KT13 9PR
Director NameDavid Lowe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(4 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameMr Richard William Wilson Jackson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressButts Garth House
Butts Garth Thorner
Leeds
West Yorkshire
LS14 3DA
Director NameMr Mark Anthony Mattison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(7 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplar House 1 Sandbeck Court
Sandbeck Way
Wetherby
LS22 7BA
Secretary NameMr Ewen Wigley
NationalityBritish
StatusResigned
Appointed29 January 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Harps
Crouch Lane
St Marys Platt
Kent
TN15 8LX
Secretary NameMr Mark Powell
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Field Close
Wetherby
West Yorkshire
LS22 5RA
Secretary NameMr Alexander Johnson
StatusResigned
Appointed06 August 2010(10 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressTemplar House 1 Sandbeck Court
Sandbeck Way
Wetherby
LS22 7BA
Director NameMr Alex Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(11 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court
Sandbeck Way
Wetherby
LS22 7BA
Director NameSir Robert John Madejski
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdshead Park Hook End Lane
Lower Basildon
Reading
RG2 0FL
Director NameNicholas Anthony Lanigan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(12 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A4 Telford Road
Bicester
Oxfordshire
OX26 4LD
Director NameMr Maxwell James Cawthra
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameJohn Cameron McArthur
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 September 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLeeds Innovation Centre 103 Clarendon Road
Leeds
West Yorkshire
LS2 9DF
Director NameMr Paul Robert Jackson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(13 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 September 2019)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemplar House 1 Sandbeck Court
Sandbeck Way
Wetherby
LS22 7BA
Director NameMr Peter Agnew
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(15 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court
Sandbeck Way
Wetherby
LS22 7BA
Director NameMr Nicholas Mather
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court
Sandbeck Way
Wetherby
LS22 7BA
Director NameMr Christopher Jackson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(17 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTemplar House 1 Sandbeck Court
Sandbeck Way
Wetherby
LS22 7BA
Director NameMr Stephen Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityWelsh
StatusResigned
Appointed01 September 2017(17 years, 8 months after company formation)
Appointment Duration11 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTemplar House 1 Sandbeck Court
Sandbeck Way
Wetherby
LS22 7BA
Secretary NameMr Martyn Peter Woodhouse
StatusResigned
Appointed01 September 2017(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressTemplar House 1 Sandbeck Court
Sandbeck Way
Wetherby
LS22 7BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteskyhightechnology.com/
Telephone01937 833933
Telephone regionWetherby

Location

Registered AddressHigh Moor Yard
High Moor Road
Boroughbridge
YO51 9DZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£12,817,000
Gross Profit£4,429,000
Net Worth£1,979,000
Cash£316,000
Current Liabilities£2,090,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Charges

28 April 2011Delivered on: 4 May 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
26 September 2008Delivered on: 7 October 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 February 2004Delivered on: 17 March 2004
Satisfied on: 3 February 2007
Persons entitled: Syncissue Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 November 2023Register inspection address has been changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge York YO51 9DZ (1 page)
24 November 2023Register(s) moved to registered office address High Moor Yard High Moor Road Boroughbridge YO51 9DZ (1 page)
24 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
24 October 2023Registered office address changed from Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA United Kingdom to High Moor Yard High Moor Road Boroughbridge YO51 9DZ on 24 October 2023 (1 page)
27 April 2023Full accounts made up to 31 July 2022 (34 pages)
14 April 2023Appointment of Mr Alexander Edward Brunel as a director on 1 April 2023 (2 pages)
14 April 2023Termination of appointment of Nicholas Mather as a director on 31 March 2023 (1 page)
14 April 2023Termination of appointment of Martyn Peter Woodhouse as a director on 31 March 2023 (1 page)
14 April 2023Appointment of Mrs Claire Cloherty as a director on 1 April 2023 (2 pages)
14 April 2023Termination of appointment of Martyn Peter Woodhouse as a secretary on 31 March 2023 (1 page)
11 April 2023Appointment of Mr Mark Richard Widd as a director on 1 April 2023 (2 pages)
7 March 2023Termination of appointment of Alex Johnson as a director on 23 February 2023 (1 page)
11 January 2023Termination of appointment of Paul Zwicky-Ross as a director on 31 December 2022 (1 page)
24 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
5 May 2022Full accounts made up to 31 July 2021 (31 pages)
11 April 2022Termination of appointment of Grant Wilson as a director on 31 March 2022 (1 page)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
29 March 2021Full accounts made up to 31 July 2020 (25 pages)
2 March 2021Termination of appointment of Christopher Jackson as a director on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Michael Andrew Rodgers as a director on 1 March 2021 (1 page)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
9 November 2020Appointment of Mr Paul Zwicky-Ross as a director on 6 November 2020 (2 pages)
4 August 2020Termination of appointment of Kevin Smith as a director on 1 August 2020 (1 page)
25 February 2020Group of companies' accounts made up to 31 July 2019 (38 pages)
28 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
26 September 2019Termination of appointment of Paul Robert Jackson as a director on 26 September 2019 (1 page)
19 August 2019Director's details changed for Mr Paul Robert Jackson on 19 August 2019 (2 pages)
7 June 2019Termination of appointment of Peter Agnew as a director on 31 May 2019 (1 page)
25 March 2019Satisfaction of charge 3 in full (1 page)
14 February 2019Group of companies' accounts made up to 31 July 2018 (37 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
23 November 2018Register inspection address has been changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB England to Templar House Sandbeck Court Wetherby LS22 7BA (1 page)
2 August 2018Termination of appointment of Stephen Jones as a director on 2 August 2018 (1 page)
1 August 2018Director's details changed for Mr Peter Agnew on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Grant Wilson on 1 August 2018 (2 pages)
1 August 2018Appointment of Mr Martyn Peter Woodhouse as a director on 1 August 2018 (2 pages)
1 August 2018Appointment of Mr Kevin Smith as a director on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Mr Alex Johnson on 1 August 2018 (2 pages)
12 April 2018Group of companies' accounts made up to 31 July 2017 (33 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
2 October 2017Termination of appointment of Mark Anthony Mattison as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Mark Anthony Mattison as a director on 30 September 2017 (1 page)
1 September 2017Appointment of Mr Michael Andrew Rodgers as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Michael Andrew Rodgers as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Stephen Jones as a director on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Nicolas Mather on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Martyn Peter Woodhouse as a secretary on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Christopher Jackson as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of John Cameron Mcarthur as a director on 1 September 2017 (1 page)
1 September 2017Appointment of Mr Martyn Peter Woodhouse as a secretary on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Nicolas Mather on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Nicolas Mather as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Maxwell James Cawthra as a director on 1 September 2017 (1 page)
1 September 2017Appointment of Mr Stephen Jones as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of John Cameron Mcarthur as a director on 1 September 2017 (1 page)
1 September 2017Appointment of Mr Nicolas Mather as a director on 1 September 2017 (2 pages)
1 September 2017Termination of appointment of Alexander Johnson as a secretary on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Maxwell James Cawthra as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Alexander Johnson as a secretary on 1 September 2017 (1 page)
1 September 2017Appointment of Mr Christopher Jackson as a director on 1 September 2017 (2 pages)
1 August 2017Termination of appointment of Kevin Stewart as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Kevin Stewart as a director on 31 July 2017 (1 page)
1 March 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
1 March 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
15 February 2017Registered office address changed from Templar House Sandbeck Court Sandbeck Way Wetherby LS22 7BA England to Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Templar House Sandbeck Court Sandbeck Way Wetherby LS22 7BA England to Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA on 15 February 2017 (1 page)
13 February 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Sandbeck Way Wetherby LS22 7BA on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Sandbeck Way Wetherby LS22 7BA on 13 February 2017 (1 page)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
9 March 2016Group of companies' accounts made up to 31 July 2015 (29 pages)
9 March 2016Group of companies' accounts made up to 31 July 2015 (29 pages)
22 December 2015Termination of appointment of Martin Campbell Prowse as a director on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Martin Campbell Prowse as a director on 22 December 2015 (1 page)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,362,205.79
(11 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,362,205.79
(11 pages)
7 October 2015Director's details changed for Mr Alexander Johnson on 6 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Alexander Johnson on 6 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Mark Anthony Mattison on 6 September 2015 (2 pages)
6 October 2015Director's details changed for Mr Alexander Johnson on 6 September 2015 (2 pages)
6 October 2015Director's details changed for Mr Martin Campbell Prowse on 6 September 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Alexander Johnson on 6 October 2015 (1 page)
6 October 2015Director's details changed for Mr Martin Campbell Prowse on 6 September 2015 (2 pages)
6 October 2015Appointment of Mr Peter Agnew as a director on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Mr Alexander Johnson on 6 September 2015 (2 pages)
6 October 2015Director's details changed for Grant Wilson on 6 September 2015 (2 pages)
6 October 2015Director's details changed for Mr Mark Anthony Mattison on 6 September 2015 (2 pages)
6 October 2015Appointment of Mr Peter Agnew as a director on 1 October 2015 (2 pages)
6 October 2015Director's details changed for Grant Wilson on 6 September 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Alexander Johnson on 6 October 2015 (1 page)
21 September 2015Company name changed sky high technology LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
21 September 2015Company name changed sky high technology LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-21
(3 pages)
13 April 2015Group of companies' accounts made up to 31 July 2014 (29 pages)
13 April 2015Group of companies' accounts made up to 31 July 2014 (29 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,362,205.79
(13 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,362,205.79
(13 pages)
3 December 2014Appointment of Mr Kevin Stewart as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Kevin Stewart as a director on 1 December 2014 (2 pages)
3 December 2014Appointment of Mr Kevin Stewart as a director on 1 December 2014 (2 pages)
7 January 2014Group of companies' accounts made up to 31 July 2013 (30 pages)
7 January 2014Group of companies' accounts made up to 31 July 2013 (30 pages)
2 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,362,205.79
(12 pages)
2 January 2014Register inspection address has been changed from C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page)
2 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,362,205.79
(12 pages)
2 January 2014Register inspection address has been changed from C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page)
26 November 2013Company name changed sky high LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
(2 pages)
26 November 2013Company name changed sky high LIMITED\certificate issued on 26/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
(2 pages)
15 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-12
(1 page)
15 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-12
(1 page)
15 November 2013Change of name notice (2 pages)
15 November 2013Change of name notice (2 pages)
12 November 2013Secretary's details changed for Mr Alex Johnson on 12 November 2013 (1 page)
12 November 2013Secretary's details changed for Mr Alex Johnson on 12 November 2013 (1 page)
12 November 2013Director's details changed for Mr Alex Johnson on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Mr Alex Johnson on 12 November 2013 (2 pages)
30 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 October 2013Re-registration from a public company to a private limited company (2 pages)
30 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 October 2013Re-registration of Memorandum and Articles (11 pages)
30 October 2013Re-registration of Memorandum and Articles (11 pages)
30 October 2013Re-registration from a public company to a private limited company (2 pages)
30 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
30 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
23 July 2013Appointment of Mr Paul Robert Jackson as a director (3 pages)
23 July 2013Appointment of John Cameron Mcarthur as a director (3 pages)
23 July 2013Appointment of Mr Maxwell James Cawthra as a director (3 pages)
23 July 2013Appointment of Mr Paul Robert Jackson as a director (3 pages)
23 July 2013Appointment of Mr Maxwell James Cawthra as a director (3 pages)
23 July 2013Appointment of John Cameron Mcarthur as a director (3 pages)
23 April 2013Termination of appointment of Michael Jackson as a director (1 page)
23 April 2013Termination of appointment of Nicholas Lanigan as a director (1 page)
23 April 2013Termination of appointment of Robert Madejski as a director (1 page)
23 April 2013Termination of appointment of David Lowe as a director (1 page)
23 April 2013Termination of appointment of Richard Jackson as a director (1 page)
23 April 2013Termination of appointment of Michael Jackson as a director (1 page)
23 April 2013Termination of appointment of Nicholas Lanigan as a director (1 page)
23 April 2013Termination of appointment of Richard Jackson as a director (1 page)
23 April 2013Termination of appointment of David Lowe as a director (1 page)
23 April 2013Termination of appointment of Robert Madejski as a director (1 page)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
3 January 2013Annual return made up to 14 December 2012 no member list (14 pages)
3 January 2013Annual return made up to 14 December 2012 no member list (14 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (55 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (55 pages)
23 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 371,000
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 454,928
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 454,928
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 371,000
(4 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 16/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 16/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 April 2012Appointment of Nicholas Anthony Lanigan as a director (2 pages)
2 April 2012Appointment of Nicholas Anthony Lanigan as a director (2 pages)
30 March 2012Appointment of Sir Robert John Madejski as a director (2 pages)
30 March 2012Appointment of Sir Robert John Madejski as a director (2 pages)
9 January 2012Annual return made up to 14 December 2011 with bulk list of shareholders (20 pages)
9 January 2012Annual return made up to 14 December 2011 with bulk list of shareholders (20 pages)
23 September 2011Group of companies' accounts made up to 31 March 2011 (73 pages)
23 September 2011Group of companies' accounts made up to 31 March 2011 (73 pages)
2 August 2011Appointment of Mr Martin Campbell Prowse as a director (2 pages)
2 August 2011Appointment of Mr Alex Johnson as a director (2 pages)
2 August 2011Appointment of Mr Alex Johnson as a director (2 pages)
2 August 2011Appointment of Mr Martin Campbell Prowse as a director (2 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 April 2011Registered office address changed from , 10 High Street, Tadcaster, North Yorkshire, LS24 9AT, United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from , 10 High Street, Tadcaster, North Yorkshire, LS24 9AT, United Kingdom on 12 April 2011 (1 page)
13 January 2011Annual return made up to 14 December 2010 with bulk list of shareholders (18 pages)
13 January 2011Annual return made up to 14 December 2010 with bulk list of shareholders (18 pages)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register inspection address has been changed (1 page)
11 January 2011Register(s) moved to registered inspection location (1 page)
11 January 2011Register inspection address has been changed (1 page)
5 October 2010Full accounts made up to 31 March 2010 (66 pages)
5 October 2010Full accounts made up to 31 March 2010 (66 pages)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
30 March 2010Registered office address changed from , 32 Bedford Row, London, WC1R 4HR on 30 March 2010 (1 page)
30 March 2010Registered office address changed from , 32 Bedford Row, London, WC1R 4HR on 30 March 2010 (1 page)
15 January 2010Annual return made up to 14 December 2009 with bulk list of shareholders (18 pages)
15 January 2010Annual return made up to 14 December 2009 with bulk list of shareholders (18 pages)
17 September 2009Group of companies' accounts made up to 31 March 2009 (59 pages)
17 September 2009Group of companies' accounts made up to 31 March 2009 (59 pages)
16 January 2009Return made up to 14/12/08; full list of members (31 pages)
16 January 2009Return made up to 14/12/08; full list of members (31 pages)
15 December 2008Interim accounts made up to 30 September 2008 (13 pages)
15 December 2008Interim accounts made up to 30 September 2008 (13 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2008Group of companies' accounts made up to 31 March 2008 (53 pages)
2 October 2008Group of companies' accounts made up to 31 March 2008 (53 pages)
1 May 2008Secretary appointed mr mark powell (1 page)
1 May 2008Secretary appointed mr mark powell (1 page)
18 April 2008Appointment terminated secretary ewen wigley (1 page)
18 April 2008Appointment terminated secretary ewen wigley (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
7 January 2008Return made up to 17/12/07; bulk list available separately (10 pages)
7 January 2008Return made up to 17/12/07; bulk list available separately (10 pages)
28 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 November 2007Group of companies' accounts made up to 3 April 2007 (39 pages)
28 November 2007Group of companies' accounts made up to 3 April 2007 (39 pages)
28 November 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 November 2007Group of companies' accounts made up to 3 April 2007 (39 pages)
24 August 2007Particulars of contract relating to shares (2 pages)
24 August 2007Particulars of contract relating to shares (2 pages)
24 August 2007Ad 17/08/07--------- £ si [email protected]=41666 £ ic 948451/990117 (2 pages)
24 August 2007Ad 17/08/07--------- £ si [email protected]=41666 £ ic 948451/990117 (2 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
25 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(88 pages)
23 April 2007Statement of affairs (5 pages)
23 April 2007Nc inc already adjusted 24/01/07 (2 pages)
23 April 2007Nc inc already adjusted 24/01/07 (2 pages)
23 April 2007Div 24/01/07 (1 page)
23 April 2007Div 24/01/07 (1 page)
23 April 2007Statement of affairs (5 pages)
23 April 2007Ad 25/01/07--------- £ si [email protected]=825171 £ ic 123280/948451 (3 pages)
23 April 2007Ad 25/01/07--------- £ si [email protected]=825171 £ ic 123280/948451 (3 pages)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 April 2007Resolutions
  • RES13 ‐ Misc/SECT320 24/01/07
(4 pages)
12 April 2007Resolutions
  • RES13 ‐ Misc/SECT320 24/01/07
(4 pages)
12 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
12 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
12 April 2007Certificate of reduction of issued capital (1 page)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
12 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(4 pages)
12 April 2007Certificate of reduction of issued capital (1 page)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(4 pages)
3 April 2007Reduction of iss capital and minute (oc) (3 pages)
3 April 2007Reduction of iss capital and minute (oc) (3 pages)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
27 February 2007New director appointed (3 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (3 pages)
27 February 2007New director appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Return made up to 17/12/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 January 2007Return made up to 17/12/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 2007Company name changed myratech.net PLC\certificate issued on 24/01/07 (5 pages)
24 January 2007Company name changed myratech.net PLC\certificate issued on 24/01/07 (5 pages)
10 January 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
10 January 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
18 December 2006Notice of completion of voluntary arrangement (4 pages)
18 December 2006Notice of completion of voluntary arrangement (4 pages)
14 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 June 2006 (7 pages)
14 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 June 2006 (7 pages)
14 February 2006Return made up to 17/12/05; bulk list available separately (8 pages)
14 February 2006Return made up to 17/12/05; bulk list available separately (8 pages)
4 January 2006C/O replacement of supervisor (20 pages)
4 January 2006C/O replacement of supervisor (20 pages)
28 December 2005Group of companies' accounts made up to 30 June 2005 (30 pages)
28 December 2005Group of companies' accounts made up to 30 June 2005 (30 pages)
13 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 24 June 2005 (9 pages)
13 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 24 June 2005 (9 pages)
7 March 2005Ad 14/02/05--------- £ si [email protected]=1000 £ ic 450000/451000 (2 pages)
7 March 2005Ad 14/02/05--------- £ si [email protected]=1000 £ ic 450000/451000 (2 pages)
2 March 2005Memorandum and Articles of Association (99 pages)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2005S-div 14/09/04 (1 page)
2 March 2005Nc inc already adjusted 14/02/05 (1 page)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2005S-div 14/09/04 (1 page)
2 March 2005Memorandum and Articles of Association (99 pages)
2 March 2005Nc inc already adjusted 14/02/05 (1 page)
15 February 2005Ad 11/01/05--------- £ si [email protected]=77391 £ ic 372608/449999 (2 pages)
15 February 2005Ad 11/01/05--------- £ si [email protected]=77391 £ ic 372608/449999 (2 pages)
28 January 2005Ad 11/01/05--------- £ si [email protected] £ ic 372609/372609 (2 pages)
28 January 2005Ad 11/01/05--------- £ si [email protected] £ ic 372609/372609 (2 pages)
20 January 2005Return made up to 17/12/04; full list of members (37 pages)
20 January 2005Return made up to 17/12/04; full list of members (37 pages)
19 January 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
19 January 2005Group of companies' accounts made up to 30 June 2004 (29 pages)
8 October 2004Ad 14/09/04--------- £ si [email protected]=31376 £ ic 341232/372608 (2 pages)
8 October 2004Ad 14/09/04--------- £ si [email protected]=45282 £ ic 295950/341232 (2 pages)
8 October 2004Ad 14/09/04--------- £ si [email protected]=31376 £ ic 341232/372608 (2 pages)
8 October 2004Ad 14/09/04--------- £ si [email protected]=45282 £ ic 295950/341232 (2 pages)
29 September 2004Notice of end of Administration (5 pages)
29 September 2004Notice of end of Administration (5 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (4 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (4 pages)
25 August 2004Director resigned (1 page)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
20 August 2004New director appointed (3 pages)
27 July 2004Statement of affairs (35 pages)
27 July 2004Statement of affairs (35 pages)
14 July 2004Registered office changed on 14/07/04 from: c/o bdo stoy hayward, 125 colmore row, birmingham, west midlands B3 3SD (1 page)
14 July 2004Registered office changed on 14/07/04 from: c/o bdo stoy hayward, 125 colmore row, birmingham, west midlands B3 3SD (1 page)
12 July 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
12 July 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
8 July 2004Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
8 July 2004Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
5 July 2004Result of meeting of creditors (3 pages)
5 July 2004Result of meeting of creditors (3 pages)
15 June 2004Statement of administrator's proposal (95 pages)
15 June 2004Statement of administrator's proposal (95 pages)
14 June 2004Statement of administrator's proposal (67 pages)
14 June 2004Statement of administrator's proposal (67 pages)
29 April 2004Registered office changed on 29/04/04 from: vittoria house, 1-7 vittoria street, birmingham, west midlands B1 3ND (1 page)
29 April 2004Registered office changed on 29/04/04 from: vittoria house, 1-7 vittoria street, birmingham, west midlands B1 3ND (1 page)
27 April 2004Appointment of an administrator (1 page)
27 April 2004Appointment of an administrator (1 page)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
7 January 2004Return made up to 17/12/03; full list of members (41 pages)
7 January 2004Return made up to 17/12/03; full list of members (41 pages)
14 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 July 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
31 July 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
21 July 2003Ad 20/06/03--------- £ si [email protected]=7200 £ ic 288750/295950 (2 pages)
21 July 2003Ad 20/06/03--------- £ si [email protected]=7200 £ ic 288750/295950 (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
8 April 2003Location of register of members (non legible) (1 page)
8 April 2003Location of register of members (non legible) (1 page)
8 January 2003Return made up to 17/12/02; full list of members (39 pages)
8 January 2003Return made up to 17/12/02; full list of members (39 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002New director appointed (3 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002New director appointed (3 pages)
15 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
14 July 2002Ad 19/04/02--------- £ si [email protected]=13750 £ ic 275000/288750 (2 pages)
14 July 2002Ad 19/04/02--------- £ si [email protected]=13750 £ ic 275000/288750 (2 pages)
17 May 2002New director appointed (3 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (3 pages)
22 March 2002Return made up to 17/12/01; full list of members (75 pages)
22 March 2002Return made up to 17/12/01; full list of members (75 pages)
26 February 2002Location of register of members (non legible) (1 page)
26 February 2002Location of register of members (non legible) (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned;director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned;director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
6 April 2001Full group accounts made up to 31 December 2000 (30 pages)
6 April 2001Full group accounts made up to 31 December 2000 (30 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Secretary resigned (1 page)
8 February 2001Return made up to 17/12/00; full list of members (52 pages)
8 February 2001Return made up to 17/12/00; full list of members (52 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
5 September 2000Ad 03/04/00--------- £ si [email protected]=44066 £ ic 233300/277366 (13 pages)
5 September 2000Ad 03/04/00--------- £ si [email protected]=44066 £ ic 233300/277366 (13 pages)
2 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 2000£ nc 250000/450000 21/03/00 (1 page)
2 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 May 2000£ nc 250000/450000 21/03/00 (1 page)
12 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(11 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(92 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (3 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (3 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(11 pages)
12 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(92 pages)
6 April 2000Statement of affairs (13 pages)
6 April 2000Ad 04/03/00--------- £ si [email protected]=99998 £ ic 133302/233300 (4 pages)
6 April 2000Statement of affairs (13 pages)
6 April 2000Ad 04/03/00--------- £ si [email protected]=99998 £ ic 133302/233300 (4 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
29 March 2000Prospectus (50 pages)
29 March 2000Prospectus (50 pages)
20 March 2000Ad 04/03/00--------- £ si [email protected]=133300 £ ic 2/133302 (4 pages)
20 March 2000Statement of affairs (11 pages)
20 March 2000Ad 04/03/00--------- £ si [email protected]=133300 £ ic 2/133302 (4 pages)
20 March 2000Statement of affairs (11 pages)
8 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 March 2000Application to commence business (2 pages)
8 March 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
8 March 2000£ nc 100000/250000 04/03/00 (1 page)
8 March 2000Certificate of authorisation to commence business and borrow (1 page)
8 March 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
8 March 2000S-div 04/03/00 (1 page)
8 March 2000S-div 04/03/00 (1 page)
8 March 2000£ nc 100000/250000 04/03/00 (1 page)
8 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 March 2000Application to commence business (2 pages)
8 March 2000Certificate of authorisation to commence business and borrow (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000New secretary appointed (2 pages)
8 February 2000Company name changed forecastaction public LIMITED co mpany\certificate issued on 08/02/00 (2 pages)
8 February 2000Company name changed forecastaction public LIMITED co mpany\certificate issued on 08/02/00 (2 pages)
3 February 2000New secretary appointed;new director appointed (2 pages)
3 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned;director resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
17 December 1999Incorporation (18 pages)
17 December 1999Incorporation (18 pages)