Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director Name | Mr Anthony Carabin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Nicola Dorothy McGuiness-Brown |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(28 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Director Of Operational Excellence |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr David Andrew Perry |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 86 Reddown Road Coulsdon Surrey CR5 1AL |
Director Name | Philip David Ward |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bruce Close Haywards Heath West Sussex RH16 4QE |
Secretary Name | Paul Kenneth Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 18 Old Wickham Lane Haywards Heath West Sussex RH16 1UP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Timothy Grange Lazenby |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 October 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Holly Rise Haywards Heath Road North Chailey Lewes East Sussex BN8 4ET |
Secretary Name | Mr William Brian Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 1 Montrouge Crescent Epsom Downs Epsom Surrey KT17 3PB |
Secretary Name | Christopher Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 19 Treebourne Road Biggin Hill Westerham Kent TN16 3QW |
Secretary Name | Mr David Andrew Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 27 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Reddown Road Coulsdon Surrey CR5 1AL |
Director Name | Philip David Ward |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(9 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 41-43 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Director Name | Roy Thomas Ward |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(9 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 41-43 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Secretary Name | Diane Edwina Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(9 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 August 2010) |
Role | Secretary |
Correspondence Address | 1st Floor 41-43 Perrymount Road Haywards Heath West Sussex RH16 3BN |
Director Name | Mark Collison |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU |
Director Name | Michael Kevin Scott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU |
Director Name | Mr Steven John Holmes |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 April 2014(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 29 Allen Johnston Place St Johns Auckland New Zealand |
Director Name | Mr Craig Scott Marshall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 April 2014(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 5 Manawa Road Remuera Auckland 1050 New Zealand |
Director Name | Mr Roger Justin Bracken |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU |
Director Name | Mr Thomas Rowe Bell Jr |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2017(22 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 16 April 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU |
Director Name | Ms Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU |
Director Name | Ms Camilla Sunner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 2021(26 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 22 September 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW |
Director Name | Mr Scott William Maud |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2021(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Nathan John Best |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(27 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2023) |
Role | General Manager Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2010(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2013) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | harlandsgroup.co.uk |
---|---|
Telephone | 01444 449150 |
Telephone region | Haywards Heath |
Registered Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
600 at £1 | Transserv Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,626,244 |
Net Worth | £4,925,318 |
Cash | £12,561,883 |
Current Liabilities | £9,897,395 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
25 February 2020 | Delivered on: 25 February 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
10 November 2015 | Delivered on: 19 November 2015 Persons entitled: Westpac New Zealand Limited Classification: A registered charge Particulars: None. Outstanding |
7 April 2014 | Delivered on: 17 April 2014 Satisfied on: 13 November 2015 Persons entitled: Westpac New Zealand Limited Classification: A registered charge Fully Satisfied |
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
---|---|
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
5 July 2023 | Director's details changed for Nicola Dorothy Mcguinness-Brown on 5 July 2023 (2 pages) |
27 June 2023 | Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page) |
27 June 2023 | Appointment of Nicola Dorothy Mcguinness-Brown as a director on 31 May 2023 (2 pages) |
30 November 2022 | Termination of appointment of Scott William Maud as a director on 30 November 2022 (1 page) |
30 November 2022 | Appointment of Mr. Anthony Carabin as a director on 28 November 2022 (2 pages) |
16 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages) |
16 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
16 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 October 2022 | Appointment of Pamela Ann Joseph as a director on 1 October 2022 (2 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
9 August 2022 | Appointment of Mr Nathan John Best as a director on 9 August 2022 (2 pages) |
14 July 2022 | Termination of appointment of a secretary (1 page) |
13 July 2022 | Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages) |
13 July 2022 | Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page) |
1 April 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
31 March 2022 | Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page) |
31 March 2022 | Change of details for Transserv Uk Limited as a person with significant control on 31 March 2022 (2 pages) |
21 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
21 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages) |
21 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
23 September 2021 | Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page) |
1 September 2021 | Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU to 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW on 1 September 2021 (1 page) |
27 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (66 pages) |
27 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
26 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
26 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
27 April 2021 | Memorandum and Articles of Association (13 pages) |
27 April 2021 | Resolutions
|
12 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
30 March 2021 | Appointment of Scott Maud as a director on 25 March 2021 (2 pages) |
30 March 2021 | Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Steven John Holmes as a director on 25 March 2021 (1 page) |
6 January 2021 | Part of the property or undertaking has been released from charge 029829170003 (5 pages) |
4 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
13 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
17 August 2020 | Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020 (2 pages) |
25 February 2020 | Registration of charge 029829170003, created on 25 February 2020 (24 pages) |
25 February 2020 | Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page) |
24 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
24 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
24 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (55 pages) |
24 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
13 November 2019 | Satisfaction of charge 029829170002 in full (4 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
1 March 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
1 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
1 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
15 May 2018 | Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page) |
20 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
20 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
20 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
20 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
20 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
20 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 September 2017 | Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Craig Scott Marshall as a director on 15 September 2017 (1 page) |
3 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
3 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages) |
3 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
3 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages) |
3 March 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (16 pages) |
3 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
13 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
13 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
13 October 2016 | Appointment of Mr Roger Justin Bracken as a director on 19 July 2016 (2 pages) |
13 October 2016 | Termination of appointment of Michael Kevin Scott as a director on 19 July 2016 (1 page) |
13 October 2016 | Termination of appointment of Mark Collison as a director on 19 July 2016 (1 page) |
13 October 2016 | Termination of appointment of Mark Collison as a director on 19 July 2016 (1 page) |
13 October 2016 | Appointment of Mr Roger Justin Bracken as a director on 19 July 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Termination of appointment of Michael Kevin Scott as a director on 19 July 2016 (1 page) |
17 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
17 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (25 pages) |
17 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (25 pages) |
17 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
11 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
11 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
15 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (32 pages) |
15 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
15 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
15 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (32 pages) |
19 November 2015 | Registration of charge 029829170002, created on 10 November 2015 (17 pages) |
19 November 2015 | Registration of charge 029829170002, created on 10 November 2015 (17 pages) |
13 November 2015 | Satisfaction of charge 029829170001 in full (4 pages) |
13 November 2015 | Satisfaction of charge 029829170001 in full (4 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 September 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
25 September 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
23 April 2014 | Appointment of Mr Steven John Holmes as a director (2 pages) |
23 April 2014 | Appointment of Mr Steven John Holmes as a director (2 pages) |
23 April 2014 | Appointment of Mr Craig Scott Marshall as a director (2 pages) |
23 April 2014 | Appointment of Mr Craig Scott Marshall as a director (2 pages) |
17 April 2014 | Registration of charge 029829170001 (62 pages) |
17 April 2014 | Registration of charge 029829170001 (62 pages) |
23 January 2014 | Auditor's resignation (1 page) |
23 January 2014 | Auditor's resignation (1 page) |
21 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
21 January 2014 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
11 October 2013 | Director's details changed for Mark Collison on 1 February 2013 (2 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Michael Kevin Scott on 1 February 2013 (2 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Michael Kevin Scott on 1 February 2013 (2 pages) |
11 October 2013 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom (1 page) |
11 October 2013 | Register(s) moved to registered office address (1 page) |
11 October 2013 | Director's details changed for Michael Kevin Scott on 1 February 2013 (2 pages) |
11 October 2013 | Director's details changed for Mark Collison on 1 February 2013 (2 pages) |
11 October 2013 | Director's details changed for Mark Collison on 1 February 2013 (2 pages) |
11 October 2013 | Register(s) moved to registered office address (1 page) |
11 October 2013 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom (1 page) |
9 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
9 October 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
29 August 2013 | Section 516 companies act 2006 (1 page) |
29 August 2013 | Section 516 companies act 2006 (1 page) |
29 August 2013 | Section 516 companies act 2006 (1 page) |
29 August 2013 | Section 516 companies act 2006 (1 page) |
13 March 2013 | Registered office address changed from 1St Floor Stuart House 41-43 Perrymount Road Haywards Heath W Sussex RH16 3BN on 13 March 2013 (2 pages) |
13 March 2013 | Registered office address changed from 1St Floor Stuart House 41-43 Perrymount Road Haywards Heath W Sussex RH16 3BN on 13 March 2013 (2 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
15 October 2012 | Register(s) moved to registered inspection location (1 page) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Register(s) moved to registered inspection location (1 page) |
27 April 2012 | Director's details changed for Mark Collison on 30 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mark Collison on 30 March 2012 (2 pages) |
24 October 2011 | Register(s) moved to registered office address (1 page) |
24 October 2011 | Register(s) moved to registered office address (1 page) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Purchase of own shares. (3 pages) |
1 August 2011 | Purchase of own shares. (3 pages) |
1 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 July 2011 | Cancellation of shares. Statement of capital on 29 July 2011
|
29 July 2011 | Cancellation of shares. Statement of capital on 29 July 2011
|
29 July 2011 | Termination of appointment of Philip Ward as a director (2 pages) |
29 July 2011 | Termination of appointment of Philip Ward as a director (2 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
25 January 2011 | Resolutions
|
25 January 2011 | Cancellation of shares. Statement of capital on 25 January 2011
|
25 January 2011 | Purchase of own shares. (3 pages) |
25 January 2011 | Cancellation of shares. Statement of capital on 25 January 2011
|
25 January 2011 | Purchase of own shares. (3 pages) |
25 January 2011 | Resolutions
|
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 October 2010 | Director's details changed for Mark Collison on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mark Collison on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Philip David Ward on 1 October 2009 (2 pages) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Register(s) moved to registered inspection location (1 page) |
26 October 2010 | Director's details changed for Philip David Ward on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Philip David Ward on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mark Collison on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Michael Kevin Scott on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Michael Kevin Scott on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
26 October 2010 | Director's details changed for Michael Kevin Scott on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Appointment of Olswang Cosec Limited as a secretary (4 pages) |
10 September 2010 | Termination of appointment of Diane Rimmer as a secretary (2 pages) |
10 September 2010 | Appointment of Olswang Cosec Limited as a secretary (4 pages) |
10 September 2010 | Termination of appointment of Diane Rimmer as a secretary (2 pages) |
17 June 2010 | Termination of appointment of Roy Ward as a director (2 pages) |
17 June 2010 | Termination of appointment of Roy Ward as a director (2 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Roy Thomas Ward on 30 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Collison on 30 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Collison on 30 September 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Diane Edwina Rimmer on 30 September 2009 (1 page) |
15 October 2009 | Director's details changed for Roy Thomas Ward on 30 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Kevin Scott on 30 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Philip David Ward on 30 September 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Diane Edwina Rimmer on 30 September 2009 (1 page) |
15 October 2009 | Director's details changed for Philip David Ward on 30 September 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Kevin Scott on 30 September 2009 (2 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 October 2009 | Director's details changed for Mark Collison on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Collison on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Kevin Scott on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Roy Thomas Ward on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Philip David Ward on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Michael Kevin Scott on 30 September 2009 (2 pages) |
5 October 2009 | Director's details changed for Philip David Ward on 30 September 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Diane Edwina Rimmer on 30 September 2009 (1 page) |
5 October 2009 | Secretary's details changed for Diane Edwina Rimmer on 30 September 2009 (1 page) |
5 October 2009 | Director's details changed for Roy Thomas Ward on 30 September 2009 (2 pages) |
6 May 2009 | Director's change of particulars / philip ward / 03/03/2009 (1 page) |
6 May 2009 | Director's change of particulars / philip ward / 03/03/2009 (1 page) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
14 April 2008 | Director's change of particulars / mark collison / 28/03/2008 (1 page) |
14 April 2008 | Director's change of particulars / mark collison / 28/03/2008 (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
15 February 2006 | Company name changed business insurance advisory serv ice LIMITED\certificate issued on 15/02/06 (3 pages) |
15 February 2006 | Company name changed business insurance advisory serv ice LIMITED\certificate issued on 15/02/06 (3 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
1 December 2005 | Registered office changed on 01/12/05 from: chester house harlands road haywards heath west sussex RH16 1LR (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: chester house harlands road haywards heath west sussex RH16 1LR (1 page) |
25 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
20 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
20 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | Secretary resigned;director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | Secretary resigned;director resigned (1 page) |
3 November 2003 | New director appointed (3 pages) |
3 November 2003 | New director appointed (3 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 February 2002 | Auditor's resignation (1 page) |
1 February 2002 | Auditor's resignation (1 page) |
28 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
28 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
2 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | Resolutions
|
2 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 October 1999 | Return made up to 30/09/99; full list of members (5 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (5 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: victoria gate 119-127 south road haywards heath west sussex RH16 4LR (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: victoria gate 119-127 south road haywards heath west sussex RH16 4LR (1 page) |
17 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 October 1998 | Return made up to 30/09/98; no change of members
|
26 October 1998 | Return made up to 30/09/98; no change of members
|
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 October 1997 | Return made up to 30/09/97; full list of members
|
16 October 1997 | Return made up to 30/09/97; full list of members
|
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (5 pages) |
4 October 1996 | Return made up to 30/09/96; no change of members (5 pages) |
11 August 1996 | Director's particulars changed (1 page) |
11 August 1996 | Director's particulars changed (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
10 May 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (8 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
24 March 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
25 October 1994 | Incorporation (17 pages) |
25 October 1994 | Incorporation (17 pages) |