Thirkleby
Thirsk
North Yorkshire
YO7 2AT
Director Name | Mrs Alexandra Jane Hayward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(11 years, 12 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Earls Nook Belasis Business Park Billingham Cleveland TS23 4EF |
Director Name | Mr Philip Neil Norgate |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Earls Nook Belasis Business Park Billingham Cleveland TS23 4EF |
Director Name | Jacques Francis Mottard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2022(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 16 Earls Nook Belasis Business Park Billingham Cleveland TS23 4EF |
Director Name | Mr David Bruce |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earls Nook Belasis Business Park Billingham Cleveland TS23 4EF |
Director Name | Mr Stephen John Pearson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 month after company formation) |
Appointment Duration | 30 years, 3 months (resigned 01 July 2022) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 16 Earls Nook Belasis Business Park Billingham Cleveland TS23 4EF |
Director Name | Neil Hunton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 month after company formation) |
Appointment Duration | 11 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | Ayton House High Street Great Limber Grimsby South Humberside DN37 8JL |
Secretary Name | Gillian Hunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(1 month after company formation) |
Appointment Duration | 11 months (resigned 05 March 1993) |
Role | Secretary |
Correspondence Address | Ayton House High Street Great Limber Grimsby South Humberside DN37 8JL |
Director Name | Mr David Harper |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(10 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months (resigned 06 December 2012) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 2 Norwich Avenue Stockton Cleveland TS19 0XD |
Secretary Name | Christine Mary Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1994) |
Role | Secretary |
Correspondence Address | Dalmunzie House Thornton Vale Middlesbrough Cleveland TS8 9QP |
Secretary Name | Sandra Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1994(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 August 1999) |
Role | Secretary |
Correspondence Address | 2 Norwich Avenue Stockton On Tees Cleveland TS19 0XD |
Secretary Name | Mrs Alexandra Jane Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 July 2022) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 16 Earls Nook Belasis Business Park Billingham Cleveland TS23 4EF |
Director Name | Mrs Alexandra Jane Hayward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2002) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Tinsley Thirkleby Thirsk North Yorkshire YO7 2AT |
Director Name | Peter Davison |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Braeside Mickle Hill Road Blackhall Rocks Hartlepool TS27 4DF |
Director Name | Peter Riley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | The Outlook Egglescliffe Village Stockton On Tees TS16 9DQ |
Director Name | Mrs Alexandra Jane Pearson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 years, 12 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 July 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Earls Nook Belasis Business Park Billingham Cleveland TS23 4EF |
Director Name | Mr Martyn Thomas Pellew |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(16 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 01 October 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Bunsty Pastures Gayhurst Newport Pagnell Buckinghamshire MK16 8LY |
Director Name | Mr Brian Henry Jobling |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Earls Nook Belasis Business Park Billingham Cleveland TS23 4EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | phusionim.com |
---|---|
Telephone | 01642 373000 |
Telephone region | Middlesbrough |
Registered Address | 16 Earls Nook Belasis Business Park Billingham Cleveland TS23 4EF |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
60 at £1 | Stephen John Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,827,080 |
Gross Profit | £2,933,605 |
Net Worth | £1,569,459 |
Cash | £877,361 |
Current Liabilities | £1,484,906 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months from now) |
8 October 2018 | Delivered on: 16 October 2018 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited Acting by Fw Capital Limited Classification: A registered charge Particulars: All that leasehold land known as 16 earls nook, belasis hall technology park, billingham, stockton-on-tees, TS23 4EF as registered at hm land registry under title number CE215632. Outstanding |
---|---|
12 September 2018 | Delivered on: 25 September 2018 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
20 December 2012 | Delivered on: 21 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company formerly k/a pearson-harper limited to the chargee on any account whatsoever. Particulars: L/H property k/a unit 16, earls nook, belasis technology park billingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
3 October 2012 | Delivered on: 5 October 2012 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 March 1993 | Delivered on: 31 March 1993 Satisfied on: 19 April 2013 Persons entitled: Yorkshire 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 |
8 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
11 July 2022 | Termination of appointment of Alexandra Jane Pearson as a director on 1 July 2022 (1 page) |
11 July 2022 | Appointment of Jacques Francis Mottard as a director on 1 July 2022 (2 pages) |
11 July 2022 | Satisfaction of charge 026940920005 in full (1 page) |
11 July 2022 | Appointment of Mr Philip Neil Norgate as a director on 1 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of Alexandra Jane Pearson as a secretary on 1 July 2022 (1 page) |
11 July 2022 | Termination of appointment of Stephen John Pearson as a director on 1 July 2022 (1 page) |
11 July 2022 | Notification of Sword Charteris Limited as a person with significant control on 1 July 2022 (2 pages) |
11 July 2022 | Satisfaction of charge 026940920004 in full (1 page) |
11 July 2022 | Appointment of Mr David Bruce as a director on 1 July 2022 (2 pages) |
11 July 2022 | Cessation of Stephen John Pearson as a person with significant control on 1 July 2022 (1 page) |
17 June 2022 | Satisfaction of charge 2 in full (1 page) |
17 June 2022 | Satisfaction of charge 3 in full (2 pages) |
24 May 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
10 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
17 May 2021 | Director's details changed for Mrs Alexandra Jane Hayward on 17 May 2021 (2 pages) |
17 May 2021 | Secretary's details changed for Mrs Alexandra Jane Hayward on 17 May 2021 (1 page) |
17 May 2021 | Director's details changed for Mr Stephen John Pearson on 17 May 2021 (2 pages) |
17 May 2021 | Change of details for Mr Stephen John Pearson as a person with significant control on 17 May 2021 (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
15 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
16 October 2018 | Registration of charge 026940920005, created on 8 October 2018 (20 pages) |
10 October 2018 | Termination of appointment of Martyn Thomas Pellew as a director on 1 October 2018 (1 page) |
10 October 2018 | Termination of appointment of Brian Henry Jobling as a director on 1 October 2018 (1 page) |
25 September 2018 | Registration of charge 026940920004, created on 12 September 2018 (22 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
2 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
24 July 2015 | Purchase of own shares. (3 pages) |
24 July 2015 | Purchase of own shares. (3 pages) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
10 September 2014 | Appointment of Mr Brian Henry Jobling as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Brian Henry Jobling as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Brian Henry Jobling as a director on 1 September 2014 (2 pages) |
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
23 December 2013 | Registered office address changed from 14 Colemans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 14 Colemans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG on 23 December 2013 (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
19 April 2013 | Satisfaction of charge 1 in full (4 pages) |
19 April 2013 | Satisfaction of charge 1 in full (4 pages) |
5 March 2013 | Director's details changed for Mr Stephen John Pearson on 1 January 2012 (2 pages) |
5 March 2013 | Director's details changed for Mrs Alexandra Hayward on 1 January 2012 (2 pages) |
5 March 2013 | Director's details changed for Mrs Alexandra Hayward on 1 January 2012 (2 pages) |
5 March 2013 | Director's details changed for Mr Stephen John Pearson on 1 January 2012 (2 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Director's details changed for Mr Stephen John Pearson on 1 January 2012 (2 pages) |
5 March 2013 | Director's details changed for Mrs Alexandra Hayward on 1 January 2012 (2 pages) |
31 December 2012 | Purchase of own shares. (3 pages) |
31 December 2012 | Purchase of own shares. (3 pages) |
24 December 2012 | Change of name notice (2 pages) |
24 December 2012 | Company name changed pearson-harper LIMITED\certificate issued on 24/12/12
|
24 December 2012 | Company name changed pearson-harper LIMITED\certificate issued on 24/12/12
|
24 December 2012 | Change of name notice (2 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2012 | Termination of appointment of David Harper as a director (1 page) |
20 December 2012 | Termination of appointment of David Harper as a director (1 page) |
11 December 2012 | Cancellation of shares. Statement of capital on 11 December 2012
|
11 December 2012 | Cancellation of shares. Statement of capital on 11 December 2012
|
27 November 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
27 November 2012 | Amended accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
31 March 2011 | Director's details changed for Mrs Alexandra Hayward on 1 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mrs Alexandra Hayward on 1 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Director's details changed for Mrs Alexandra Hayward on 1 March 2011 (2 pages) |
15 February 2011 | Appointment of Mr Martyn Thomas Pellew as a director (1 page) |
15 February 2011 | Appointment of Mr Martyn Thomas Pellew as a director (1 page) |
4 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 May 2010 | Secretary's details changed for Alexandra Hayward on 3 March 2010 (1 page) |
17 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr David Harper on 3 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Alexandra Hayward on 3 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr David Harper on 3 March 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Stephen John Pearson on 3 March 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Alexandra Hayward on 3 March 2010 (1 page) |
17 May 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Stephen John Pearson on 3 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr David Harper on 3 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Stephen John Pearson on 3 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Alexandra Hayward on 3 March 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Alexandra Hayward on 3 March 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Alexandra Hayward on 3 March 2010 (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
27 November 2008 | Return made up to 05/03/08; full list of members (4 pages) |
27 November 2008 | Return made up to 05/03/08; full list of members (4 pages) |
30 September 2008 | Appointment terminated director peter riley (1 page) |
30 September 2008 | Appointment terminated director peter riley (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 05/03/07; no change of members (8 pages) |
14 January 2008 | Return made up to 05/03/07; no change of members (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 June 2006 | Return made up to 05/03/06; full list of members (3 pages) |
29 June 2006 | Return made up to 05/03/06; full list of members (3 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 March 2005 | Return made up to 05/03/05; full list of members
|
1 March 2005 | Return made up to 05/03/05; full list of members
|
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
29 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
14 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
11 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
12 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 18D manor way belasis hall technology park billingham cleveland TS23 4HN (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: 18D manor way belasis hall technology park billingham cleveland TS23 4HN (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
5 April 2000 | New director appointed (2 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
15 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 March 1998 | Return made up to 05/03/98; no change of members
|
9 March 1998 | Return made up to 05/03/98; no change of members
|
15 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: belasis business centre coxwold way billingham cleveland TS23 4EA (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: belasis business centre coxwold way billingham cleveland TS23 4EA (1 page) |
11 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
11 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
7 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
7 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
29 February 1996 | Return made up to 05/03/96; full list of members (6 pages) |
29 February 1996 | Return made up to 05/03/96; full list of members (6 pages) |
8 February 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
8 February 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
29 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
11 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1994 | Return made up to 05/03/94; no change of members
|
25 February 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
19 April 1993 | Return made up to 05/03/93; full list of members (5 pages) |
1 February 1993 | New director appointed (2 pages) |
1 February 1993 | Registered office changed on 01/02/93 from: manby road immingham S. humberside england DN40 2LH (1 page) |
26 January 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
26 January 1993 | Company name changed techflow engineering & advanced management LIMITED\certificate issued on 27/01/93 (2 pages) |
26 January 1993 | Ad 08/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 1993 | New director appointed (2 pages) |
26 January 1993 | Company name changed techflow engineering & advanced management LIMITED\certificate issued on 27/01/93 (2 pages) |
7 May 1992 | Memorandum and Articles of Association (8 pages) |
7 May 1992 | Memorandum and Articles of Association (8 pages) |
5 May 1992 | New director appointed (2 pages) |
5 May 1992 | Registered office changed on 05/05/92 from: 2 baches street london N1 6UB (1 page) |
30 April 1992 | Company name changed adapthelp LIMITED\certificate issued on 01/05/92 (2 pages) |
30 April 1992 | Company name changed adapthelp LIMITED\certificate issued on 01/05/92 (2 pages) |
5 March 1992 | Incorporation (9 pages) |
5 March 1992 | Incorporation (9 pages) |