Boldon Business Park
Boldon
Tyne And Wear
NE35 9PD
Director Name | Dirk Beecker |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2024(28 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | Dr Roger Thomas Patrick Duggan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 September 2012) |
Role | Scientific Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 South Side Shadforth Durham County Durham DH6 1LL |
Director Name | Mr Paul Hailes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Potters Close Durham Tyne & Wear DH1 3UB |
Director Name | Dr James Rienewerf Stoker |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 April 2002) |
Role | Consultant |
Correspondence Address | 115 Putnam Park Road Bethel Conneticut 06801 |
Secretary Name | Mr Paul Hailes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Potters Close Durham Tyne & Wear DH1 3UB |
Director Name | Dr Gerald John Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2004) |
Role | Technical Director |
Correspondence Address | 28 Harthope Close Rickleton Washington Tyne & Wear NE38 9DZ |
Director Name | David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2004) |
Role | Company Director |
Correspondence Address | Holly Lodge,No 6 Auchenkiln Holdings Chapelton Road Condorrat G67 4HA Scotland |
Director Name | Mr David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(7 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 57 Pettycur Road Kinghorn Fife KY9 3RN Scotland |
Director Name | Mr Michel Grandjean |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 2012(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2013) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | Miss Lynda Ann Merrill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2012(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(16 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Boldon Business Park Boldon Tyne & Wear NE35 9PD |
Secretary Name | Mr Gerard Thomas Murray |
---|---|
Status | Resigned |
Appointed | 01 April 2012(16 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | Boldon Business Park Boldon Tyne & Wear NE35 9PD |
Secretary Name | Mr Barry Kenneth Hextall |
---|---|
Status | Resigned |
Appointed | 01 December 2012(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | Mr Patrik Olof Dahlen |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 05 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2015) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | Mr Chris Henry Francis Yates |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | Dr Burkhard Wittek |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 February 2015(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2016) |
Role | Chairman |
Country of Residence | Germany |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | Mr Carlos Patricio Lacalle Zando |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 April 2015(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | Mr Paul James Martin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | Mr Jaap Stuut |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 March 2018(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2023) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Secretary Name | Ms Gemma Lydia Jones |
---|---|
Status | Resigned |
Appointed | 11 November 2021(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 2022) |
Role | Company Director |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | Mr Gareth Mark Dixon |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(26 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 02 January 1996(6 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 26 January 1996) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(6 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 1996) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Website | www.idsplc.com/ |
---|---|
Telephone | 0191 5190660 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10 Didcot Way Boldon Business Park Boldon Tyne And Wear NE35 9PD |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
196.7k at £1 | Immunodiagnostic Systems Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,324,597 |
Gross Profit | £12,972,378 |
Net Worth | £37,205,309 |
Cash | £623,943 |
Current Liabilities | £2,233,191 |
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 | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
25 July 2007 | Delivered on: 9 August 2007 Persons entitled: Barclays Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each present and future member of the group to the chargee or any other company which is a member of the same group of companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
12 November 2003 | Delivered on: 14 November 2003 Satisfied on: 11 July 2009 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 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 October 2003 | Delivered on: 23 October 2003 Satisfied on: 11 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 4 sunshine close, ledbury, herefordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 October 2002 | Delivered on: 17 October 2002 Satisfied on: 11 July 2009 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee arising under an agreement for the purchase of debts between the company and the security holder or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
30 April 1996 | Delivered on: 14 May 1996 Satisfied on: 11 July 2009 Persons entitled: Midland Bank PLC 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
9 March 2021 | Full accounts made up to 31 March 2020 (43 pages) |
---|---|
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 March 2019 (37 pages) |
18 March 2019 | Auditor's resignation (1 page) |
9 January 2019 | Satisfaction of charge 5 in full (1 page) |
22 December 2018 | Full accounts made up to 31 March 2018 (35 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
1 June 2018 | Director's details changed for Nicola Trewin on 17 May 2018 (2 pages) |
29 March 2018 | Appointment of Mr Jaap Stuut as a director on 26 March 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (35 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (35 pages) |
31 March 2017 | Termination of appointment of Carlos Patricio Lacalle Zando as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Carlos Patricio Lacalle Zando as a director on 31 March 2017 (1 page) |
9 January 2017 | Full accounts made up to 31 March 2016 (42 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (42 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
17 August 2016 | Appointment of Mr Paul James Martin as a director on 28 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Burkhard Wittek as a director on 28 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Burkhard Wittek as a director on 28 July 2016 (1 page) |
17 August 2016 | Appointment of Mr Paul James Martin as a director on 28 July 2016 (2 pages) |
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | Full accounts made up to 31 March 2015 (31 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (31 pages) |
6 August 2015 | Appointment of Nicola Trewin as a director on 4 August 2015 (2 pages) |
6 August 2015 | Appointment of Nicola Trewin as a director on 4 August 2015 (2 pages) |
6 August 2015 | Appointment of Nicola Trewin as a director on 4 August 2015 (2 pages) |
30 June 2015 | Termination of appointment of Chris Yates as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Chris Yates as a director on 30 June 2015 (1 page) |
23 April 2015 | Appointment of Mr Carlos Patricio Lacalle Zando as a director on 15 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr Carlos Patricio Lacalle Zando as a director on 15 April 2015 (2 pages) |
18 February 2015 | Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Patrik Olof Dahlen as a director on 4 January 2015 (1 page) |
11 February 2015 | Appointment of Dr Burkhard Wittek as a director on 11 February 2015 (2 pages) |
11 February 2015 | Appointment of Dr Burkhard Wittek as a director on 11 February 2015 (2 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 January 2015 | Register(s) moved to registered office address 10 Didcot Way Boldon Business Park Boldon Tyne and Wear NE35 9PD (1 page) |
7 January 2015 | Register(s) moved to registered office address 10 Didcot Way Boldon Business Park Boldon Tyne and Wear NE35 9PD (1 page) |
3 January 2015 | Full accounts made up to 31 March 2014 (31 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (31 pages) |
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
2 January 2014 | Full accounts made up to 31 March 2013 (32 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (32 pages) |
10 September 2013 | Termination of appointment of Lynda Merrill as a director (1 page) |
10 September 2013 | Termination of appointment of Barry Hextall as a secretary (1 page) |
10 September 2013 | Appointment of Mr Chris Yates as a director (2 pages) |
10 September 2013 | Termination of appointment of Lynda Merrill as a director (1 page) |
10 September 2013 | Appointment of Mr Patrik Olof Dahlen as a director (2 pages) |
10 September 2013 | Termination of appointment of Barry Hextall as a secretary (1 page) |
10 September 2013 | Appointment of Mr Chris Yates as a director (2 pages) |
10 September 2013 | Appointment of Mr Patrik Olof Dahlen as a director (2 pages) |
22 August 2013 | Termination of appointment of Michel Grandjean as a director (1 page) |
22 August 2013 | Termination of appointment of Michel Grandjean as a director (1 page) |
18 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Registered office address changed from Boldon Business Park Boldon Tyne & Wear NE35 9PD on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Boldon Business Park Boldon Tyne & Wear NE35 9PD on 17 January 2013 (1 page) |
17 December 2012 | Termination of appointment of Gerard Murray as a secretary (1 page) |
17 December 2012 | Appointment of Mr Barry Kenneth Hextall as a secretary (1 page) |
17 December 2012 | Termination of appointment of Gerard Murray as a director (1 page) |
17 December 2012 | Termination of appointment of Gerard Murray as a secretary (1 page) |
17 December 2012 | Appointment of Mr Barry Kenneth Hextall as a secretary (1 page) |
17 December 2012 | Termination of appointment of Gerard Murray as a director (1 page) |
23 October 2012 | Full accounts made up to 31 March 2012 (36 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (36 pages) |
2 October 2012 | Termination of appointment of Roger Duggan as a director (1 page) |
2 October 2012 | Termination of appointment of Roger Duggan as a director (1 page) |
20 June 2012 | Appointment of Miss Lynda Ann Merrill as a director (2 pages) |
20 June 2012 | Appointment of Miss Lynda Ann Merrill as a director (2 pages) |
19 June 2012 | Appointment of Mr Michel Grandjean as a director (2 pages) |
19 June 2012 | Appointment of Mr Gerard Thomas Murray as a director (2 pages) |
19 June 2012 | Appointment of Mr Michel Grandjean as a director (2 pages) |
19 June 2012 | Appointment of Mr Gerard Thomas Murray as a secretary (1 page) |
19 June 2012 | Appointment of Mr Gerard Thomas Murray as a secretary (1 page) |
19 June 2012 | Termination of appointment of Paul Hailes as a secretary (1 page) |
19 June 2012 | Termination of appointment of Paul Hailes as a director (1 page) |
19 June 2012 | Appointment of Mr Gerard Thomas Murray as a director (2 pages) |
19 June 2012 | Termination of appointment of Paul Hailes as a director (1 page) |
19 June 2012 | Termination of appointment of Paul Hailes as a secretary (1 page) |
27 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (38 pages) |
24 November 2011 | Full accounts made up to 31 March 2011 (38 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (38 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (38 pages) |
28 June 2010 | Termination of appointment of David Evans as a director (1 page) |
28 June 2010 | Termination of appointment of David Evans as a director (1 page) |
1 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Register(s) moved to registered inspection location (1 page) |
29 January 2010 | Director's details changed for Mr. Paul Hailes on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Dr Roger Thomas Patrick Duggan on 29 January 2010 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Dr Roger Thomas Patrick Duggan on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr. Paul Hailes on 29 January 2010 (2 pages) |
1 November 2009 | Full accounts made up to 31 March 2009 (31 pages) |
1 November 2009 | Full accounts made up to 31 March 2009 (31 pages) |
11 August 2009 | Return made up to 13/12/08; full list of members (4 pages) |
11 August 2009 | Return made up to 13/12/08; full list of members (4 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (35 pages) |
2 February 2009 | Full accounts made up to 31 March 2008 (35 pages) |
15 May 2008 | Director and secretary's change of particulars / paul hailes / 08/06/2007 (2 pages) |
15 May 2008 | Return made up to 13/12/07; full list of members (4 pages) |
15 May 2008 | Director and secretary's change of particulars / paul hailes / 08/06/2007 (2 pages) |
15 May 2008 | Return made up to 13/12/07; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (33 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (33 pages) |
9 August 2007 | Particulars of mortgage/charge (8 pages) |
9 August 2007 | Particulars of mortgage/charge (8 pages) |
11 January 2007 | Return made up to 13/12/06; full list of members
|
11 January 2007 | Return made up to 13/12/06; full list of members
|
1 November 2006 | Full accounts made up to 31 March 2006 (26 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (26 pages) |
5 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 13/12/05; full list of members (7 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (29 pages) |
15 September 2005 | Full accounts made up to 31 March 2005 (29 pages) |
17 March 2005 | Return made up to 13/12/04; full list of members; amend (9 pages) |
17 March 2005 | Return made up to 13/12/04; full list of members; amend (9 pages) |
2 February 2005 | Return made up to 13/12/04; full list of members (9 pages) |
2 February 2005 | Return made up to 13/12/04; full list of members (9 pages) |
29 December 2004 | New director appointed (3 pages) |
29 December 2004 | Location of register of members (non legible) (1 page) |
29 December 2004 | New director appointed (3 pages) |
29 December 2004 | Location of register of members (non legible) (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 31 March 2004 (28 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (28 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
5 February 2004 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
5 February 2004 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
7 December 2003 | Return made up to 13/12/03; full list of members (9 pages) |
7 December 2003 | Return made up to 13/12/03; full list of members (9 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | New director appointed (3 pages) |
31 March 2003 | New director appointed (3 pages) |
3 February 2003 | Return made up to 13/12/02; full list of members
|
3 February 2003 | Return made up to 13/12/02; full list of members
|
27 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
27 January 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
3 April 2002 | Company name changed visionbrief LIMITED\certificate issued on 03/04/02 (2 pages) |
3 April 2002 | Company name changed visionbrief LIMITED\certificate issued on 03/04/02 (2 pages) |
1 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
1 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
7 December 2001 | Return made up to 13/12/01; full list of members
|
7 December 2001 | Return made up to 13/12/01; full list of members
|
22 May 2001 | Full accounts made up to 31 January 2001 (16 pages) |
22 May 2001 | Full accounts made up to 31 January 2001 (16 pages) |
14 December 2000 | Return made up to 13/12/00; full list of members
|
14 December 2000 | Return made up to 13/12/00; full list of members
|
13 July 2000 | Full accounts made up to 31 January 2000 (17 pages) |
13 July 2000 | Full accounts made up to 31 January 2000 (17 pages) |
17 December 1999 | Return made up to 13/12/99; full list of members (9 pages) |
17 December 1999 | Return made up to 13/12/99; full list of members (9 pages) |
1 June 1999 | Full accounts made up to 31 January 1999 (16 pages) |
1 June 1999 | Full accounts made up to 31 January 1999 (16 pages) |
18 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1998 | Return made up to 27/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 27/12/98; no change of members (4 pages) |
3 August 1998 | Full accounts made up to 31 January 1998 (17 pages) |
3 August 1998 | Full accounts made up to 31 January 1998 (17 pages) |
29 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 1997 | Return made up to 27/12/97; no change of members
|
19 December 1997 | Return made up to 27/12/97; no change of members
|
29 September 1997 | Full accounts made up to 31 January 1997 (17 pages) |
29 September 1997 | Full accounts made up to 31 January 1997 (17 pages) |
22 January 1997 | Return made up to 27/12/96; full list of members
|
22 January 1997 | Return made up to 27/12/96; full list of members
|
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Ad 30/04/96--------- £ si [email protected]=5830 £ si 177000@1=177000 £ ic 1/182831 (2 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | £ nc 100/202496 30/04/96 (1 page) |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Ad 30/04/96--------- £ si 19665@1=19665 £ ic 182831/202496 (3 pages) |
24 May 1996 | £ nc 100/202496 30/04/96 (1 page) |
24 May 1996 | Ad 30/04/96--------- £ si [email protected]=5830 £ si 177000@1=177000 £ ic 1/182831 (2 pages) |
24 May 1996 | Ad 30/04/96--------- £ si 19665@1=19665 £ ic 182831/202496 (3 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Memorandum and Articles of Association (16 pages) |
24 May 1996 | Memorandum and Articles of Association (16 pages) |
16 May 1996 | Accounting reference date notified as 31/01 (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
16 May 1996 | Accounting reference date notified as 31/01 (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
5 February 1996 | Director resigned;new director appointed (2 pages) |
5 February 1996 | Director resigned;new director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 1 saville chambers north street newcastle-upon-tyne NE1 8DF. (1 page) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 1 saville chambers north street newcastle-upon-tyne NE1 8DF. (1 page) |
22 January 1996 | New secretary appointed (2 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New secretary appointed (2 pages) |
27 December 1995 | Incorporation (20 pages) |
27 December 1995 | Incorporation (20 pages) |