Company NameSecurity Risk Management Limited
Company StatusActive
Company Number03950239
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Previous NamesElemental Lines Limited and Click To Market Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Brian Fenwick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(2 years after company formation)
Appointment Duration22 years, 1 month
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadway East
Gosforth
Newcastle Upon Tyne
NE3 5JQ
Director NameJane Alberta Chappell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Quays Business Centre Coble Dene
North Shields
NE29 6DE
Director NameMr Russell Nicholas Wardle
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRoyal Quays Business Centre Coble Dene
North Shields
NE29 6DE
Director NameMr Alisdair Oliver Hamilton-Wilkes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2003)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address28 Hoebrook Close
Woking
Surrey
GU22 9PY
Director NameMr Robert Andrew Jagger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2003)
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address120 Thorpe Lea Road
Egham
Surrey
TW20 8BL
Director NameMr Michael John Dick
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 weeks, 6 days after company formation)
Appointment Duration22 years, 4 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House 76 Heath Road
Petersfield
Hampshire
GU31 4EJ
Secretary NameMr Michael John Dick
NationalityBritish
StatusResigned
Appointed07 April 2000(2 weeks, 6 days after company formation)
Appointment Duration22 years, 4 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath House 76 Heath Road
Petersfield
Hampshire
GU31 4EJ
Director NameMr Michael Donnelly
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 November 2002)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address382 Court Lane
Birmingham
West Midlands
B23 5LG
Director NameStephen John Brown
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2011)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Hart Hill Lane
Crawley Green Road
Luton
Bedfordshire
LU2 0BA
Director NameMr James Clement Royds
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrior House
Haydon Bridge
Hexham
Northumberland
NE47 6EA
Director NameMr Thomas Philip Fairfax
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(8 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMindrum House
Mindrum
Northumberland
TD12 4QN
Scotland
Director NameMr Oscar Patrick John O'Connor
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(12 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 October 2013)
RoleManagement Consultant And Company Director
Country of ResidenceEngland
Correspondence Address6 Spire View
Crescent Road
Oxford
OX4 2SW
Director NameMr James Jonathan Edward Hopper
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(17 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Quays Business Centre Coble Dene
North Shields
NE29 6DE
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ

Contact

Websitewww.srm-solutions.com/
Telephone0191 2475755
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

2.2k at £1Thomas Philip Fairfax
44.76%
Ordinary
2.1k at £1Brian Fenwick
44.20%
Ordinary
531 at £1Michael John Dick
11.04%
Ordinary

Financials

Year2014
Net Worth£72,392
Cash£17,237
Current Liabilities£152,357

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

22 April 2015Delivered on: 5 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 October 2019Registered office address changed from Building 5 Airport Freightway, Newcastle International Airport, Woolsington, Newcastle upon Tyne. NE13 8BH United Kingdom to Airport Freightway Freight Village, Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BH on 4 October 2019 (1 page)
2 October 2019Registered office address changed from Airport Freightway Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BH United Kingdom to Building 5 Airport Freightway, Newcastle International Airport, Woolsington, Newcastle upon Tyne. NE13 8BH on 2 October 2019 (1 page)
2 October 2019Registered office address changed from Building 5 Airport Freightway, Newcastle International Airport, Woolsington Newcastle upon Tyne NE13 8BH England to Airport Freightway, Freight Village, Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BH on 2 October 2019 (1 page)
2 October 2019Registered office address changed from Airport Freightway, Freight Village, Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BH United Kingdom to Airport Freightway Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BH on 2 October 2019 (1 page)
1 October 2019Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Building 5 Airport Freightway, Newcastle International Airport, Woolsington Newcastle upon Tyne NE13 8BH on 1 October 2019 (1 page)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 30 June 2018 (9 pages)
27 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
20 November 2017Resolutions
  • RES13 ‐ Employee share scheme 20/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2017Resolutions
  • RES13 ‐ Employee share scheme 20/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 September 2017Sub-division of shares on 18 July 2017 (4 pages)
1 September 2017Sub-division of shares on 18 July 2017 (4 pages)
25 July 2017Appointment of Mr James Hopper as a director on 30 June 2017 (2 pages)
25 July 2017Appointment of Mr James Hopper as a director on 30 June 2017 (2 pages)
18 July 2017Change of details for Mr Brian Fenwick as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Change of details for Mr Brian Fenwick as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Change of details for Mr Thomas Philip Fairfax as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Brian Fenwick on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Brian Fenwick on 18 July 2017 (2 pages)
18 July 2017Change of details for Mr Thomas Philip Fairfax as a person with significant control on 18 July 2017 (2 pages)
30 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 March 2017Register(s) moved to registered office address The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF (1 page)
30 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 March 2017Register(s) moved to registered office address The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF (1 page)
7 March 2017Registered office address changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 7 March 2017 (1 page)
13 February 2017Registered office address changed from C/O Greaves West & Ayre 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from C/O Greaves West & Ayre 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 August 2016Register(s) moved to registered inspection location 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page)
30 August 2016Register(s) moved to registered inspection location 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page)
30 August 2016Register inspection address has been changed to 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page)
30 August 2016Register inspection address has been changed to 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4,808
(6 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4,808
(6 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 May 2015Registration of charge 039502390001, created on 22 April 2015 (42 pages)
5 May 2015Registration of charge 039502390001, created on 22 April 2015 (42 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,808
(6 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4,808
(6 pages)
26 March 2015Register inspection address has been changed to Mindrum Farm Mindrum Northumberland TD12 4QN (1 page)
26 March 2015Register inspection address has been changed to Mindrum Farm Mindrum Northumberland TD12 4QN (1 page)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
15 April 2014Annual return made up to 17 March 2014 with a full list of shareholders (7 pages)
15 April 2014Annual return made up to 17 March 2014 with a full list of shareholders (7 pages)
14 April 2014Purchase of own shares. (3 pages)
14 April 2014Purchase of own shares. (3 pages)
14 April 2014Cancellation of shares. Statement of capital on 14 April 2014
  • GBP 4,808
(4 pages)
14 April 2014Cancellation of shares. Statement of capital on 14 April 2014
  • GBP 4,808
(4 pages)
11 April 2014Director's details changed for Thomas Philip Fairfax on 31 March 2014 (2 pages)
11 April 2014Director's details changed for Thomas Philip Fairfax on 31 March 2014 (2 pages)
3 April 2014Resolutions
  • RES13 ‐ The purchase of 547 £1.00 ord shares owned by systems ability LIMITED and the shares be cancelled 13/03/2014
(1 page)
3 April 2014Resolutions
  • RES13 ‐ The purchase of 547 £1.00 ord shares owned by systems ability LIMITED and the shares be cancelled 13/03/2014
(1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 January 2014Termination of appointment of Oscar O'connor as a director (1 page)
27 January 2014Termination of appointment of Oscar O'connor as a director (1 page)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
28 March 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 5,355
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 5,355
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 5,355
(3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 February 2013Appointment of Mr Oscar Patrick John O'connor as a director (2 pages)
4 February 2013Appointment of Mr Oscar Patrick John O'connor as a director (2 pages)
3 May 2012Registered office address changed from C/O Grieves West & Ayre 1/3 Sandgate Berwick-upon-Tweed TD15 1EW England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Grieves West & Ayre 1/3 Sandgate Berwick-upon-Tweed TD15 1EW England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Grieves West & Ayre 1/3 Sandgate Berwick-upon-Tweed TD15 1EW England on 3 May 2012 (1 page)
1 May 2012Cancellation of shares. Statement of capital on 1 May 2012
  • GBP 5,073
(4 pages)
1 May 2012Cancellation of shares. Statement of capital on 1 May 2012
  • GBP 5,073
(4 pages)
1 May 2012Cancellation of shares. Statement of capital on 1 May 2012
  • GBP 5,073
(4 pages)
1 May 2012Purchase of own shares. (3 pages)
1 May 2012Purchase of own shares. (3 pages)
24 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
24 April 2012Registered office address changed from Fabriam Centre Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ England on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Fabriam Centre Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ England on 24 April 2012 (1 page)
24 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 December 2011Termination of appointment of Stephen Brown as a director (1 page)
23 December 2011Termination of appointment of Stephen Brown as a director (1 page)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (8 pages)
28 March 2011Termination of appointment of James Royds as a director (1 page)
28 March 2011Termination of appointment of James Royds as a director (1 page)
1 November 2010Full accounts made up to 30 June 2010 (19 pages)
1 November 2010Full accounts made up to 30 June 2010 (19 pages)
23 September 2010Cancellation of shares. Statement of capital on 23 September 2010
  • GBP 7,311
(4 pages)
23 September 2010Purchase of own shares. (3 pages)
23 September 2010Cancellation of shares. Statement of capital on 23 September 2010
  • GBP 7,311
(4 pages)
23 September 2010Purchase of own shares. (3 pages)
19 March 2010Director's details changed for Thomas Philip Fairfax on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Thomas Philip Fairfax on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
15 January 2010Full accounts made up to 30 June 2009 (20 pages)
15 January 2010Full accounts made up to 30 June 2009 (20 pages)
21 May 2009Return made up to 17/03/09; full list of members (6 pages)
21 May 2009Return made up to 17/03/09; full list of members (6 pages)
20 May 2009Director appointed mr james clement royds (2 pages)
20 May 2009Director appointed mr james clement royds (2 pages)
14 May 2009Director appointed thomas philip fairfax (2 pages)
14 May 2009Director appointed thomas philip fairfax (2 pages)
9 March 2009Full accounts made up to 30 June 2008 (19 pages)
9 March 2009Full accounts made up to 30 June 2008 (19 pages)
4 December 2008Registered office changed on 04/12/2008 from fabriam centre, atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page)
4 December 2008Registered office changed on 04/12/2008 from fabriam centre, atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page)
1 July 2008Return made up to 17/03/08; full list of members (5 pages)
1 July 2008Return made up to 17/03/08; full list of members (5 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
9 May 2007Full accounts made up to 30 June 2006 (13 pages)
9 May 2007Full accounts made up to 30 June 2006 (13 pages)
20 March 2007Return made up to 17/03/07; full list of members (3 pages)
20 March 2007Return made up to 17/03/07; full list of members (3 pages)
14 September 2006Registered office changed on 14/09/06 from: britannia wharf monument road woking surrey GU21 5LW (1 page)
14 September 2006Registered office changed on 14/09/06 from: britannia wharf monument road woking surrey GU21 5LW (1 page)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
26 April 2006Return made up to 17/03/06; full list of members (3 pages)
26 April 2006Return made up to 17/03/06; full list of members (3 pages)
22 April 2005Full accounts made up to 30 June 2004 (12 pages)
22 April 2005Full accounts made up to 30 June 2004 (12 pages)
19 April 2005Return made up to 17/03/05; full list of members (3 pages)
19 April 2005Return made up to 17/03/05; full list of members (3 pages)
16 August 2004Return made up to 17/03/04; full list of members; amend (8 pages)
16 August 2004Return made up to 17/03/04; full list of members; amend (8 pages)
14 June 2004Return made up to 17/03/04; full list of members (8 pages)
14 June 2004Return made up to 17/03/04; full list of members (8 pages)
17 January 2004Full accounts made up to 30 June 2003 (12 pages)
17 January 2004Full accounts made up to 30 June 2003 (12 pages)
3 May 2003Return made up to 17/03/03; full list of members (8 pages)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003Ad 11/11/02--------- £ si 6499@1=6499 £ ic 1/6500 (2 pages)
3 May 2003Ad 11/11/02--------- £ si 6499@1=6499 £ ic 1/6500 (2 pages)
3 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2003Return made up to 17/03/03; full list of members (8 pages)
3 May 2003Nc inc already adjusted 11/11/02 (1 page)
3 May 2003Ad 03/03/03--------- £ si 100@1=100 £ ic 6500/6600 (2 pages)
3 May 2003Nc inc already adjusted 11/11/02 (1 page)
3 May 2003Ad 03/03/03--------- £ si 100@1=100 £ ic 6500/6600 (2 pages)
20 March 2003Full accounts made up to 30 June 2002 (12 pages)
20 March 2003Full accounts made up to 30 June 2002 (12 pages)
19 March 2003Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
19 March 2003Registered office changed on 19/03/03 from: heath house 76 heath road petersfield hampshire GU31 4EJ (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: heath house 76 heath road petersfield hampshire GU31 4EJ (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
28 March 2002Return made up to 17/03/02; full list of members (7 pages)
28 March 2002Return made up to 17/03/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
17 January 2002Company name changed click to market LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed click to market LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
18 April 2001Return made up to 17/03/01; full list of members (8 pages)
18 April 2001Return made up to 17/03/01; full list of members (8 pages)
19 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
19 May 2000Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
18 April 2000Registered office changed on 18/04/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
14 April 2000Company name changed elemental lines LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed elemental lines LIMITED\certificate issued on 17/04/00 (2 pages)
17 March 2000Incorporation (18 pages)
17 March 2000Incorporation (18 pages)