Company NameRedshank Services Limited
DirectorsWilliam Tombs and Caulker Holdings Limited
Company StatusActive
Company Number06468227
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr William Tombs
StatusCurrent
Appointed27 January 2011(3 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressWoodstock Felton
Morpeth
Northumberland
NE65 9HP
Director NameMr William Tombs
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityWelsh
StatusCurrent
Appointed08 July 2020(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Felton
Morpeth
Northumberland
NE65 9HP
Director NameCaulker Holdings Limited (Corporation)
StatusCurrent
Appointed01 August 2008(6 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months
Correspondence Address7 New Street
Belize City
Belize
Director NameMr Stephen Frederick Hopkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFabriam Centre Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Roger Brian Phillip Wallhouse
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalliser House Palliser Road
London
W14 9EQ
Secretary NameMrs Sarah Louise Jones Ferguson
NationalityBritish
StatusResigned
Appointed18 September 2008(8 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFabriam Centre Cobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr Tim Quainton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(1 year, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Newcastle Upon Tyne
Tyne And Wear
NE28 9NZ
Director NameMr Iain Sinclair Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Newcastle Upon Tyne
Tyne And Wear
NE28 9NZ
Director NameMr Stephen Frederick Hopkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 January 2022)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Newcastle Upon Tyne
Tyne And Wear
NE28 9NZ
Director NameMr Kingsley Guy Manning
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Newcastle Upon Tyne
Tyne And Wear
NE28 9NZ
Director NameMr Andrew Richard Meiner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2021(13 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 December 2021)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Newcastle Upon Tyne
Tyne And Wear
NE28 9NZ
Director NameIMCO Director Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameCadogan International Developments Limited (Corporation)
StatusResigned
Appointed08 July 2008(6 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 August 2020)
Correspondence Address7 New Street
Belize City
Belize
Director NameHutton Holdings Limited (Corporation)
StatusResigned
Appointed08 July 2008(6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 August 2008)
Correspondence Address60 Market Sq
Belize City
Foreign
Director NameCRS Management Limited (Corporation)
StatusResigned
Appointed18 September 2008(8 months, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 16 September 2014)
Correspondence Address7 New Road
Belize City
Belize
Director NameVertex Consultancy Llp (Corporation)
StatusResigned
Appointed27 January 2011(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 September 2014)
Correspondence Address4 Aztec Road
Berners Road Islington
London
N1 0PW

Contact

Websitewww.silverlinksoftware.com
Email address[email protected]
Telephone0191 2804322
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWoodstock
Felton
Morpeth
Northumberland
NE65 9HP
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishFelton
WardShilbottle
Built Up AreaFelton (Northumberland)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4m at £0.2Sandpiper Investments LTD
76.07%
Ordinary A
101k at £1Robert Martin
7.68%
Ordinary B
37.5k at £1Gary Mordue
2.85%
Ordinary B
151k at £1Robert Swindells
11.49%
Ordinary B
25k at £1Philip Lambert
1.90%
Ordinary B

Financials

Year2014
Turnover£3,008,535
Net Worth-£2,553,907
Cash£93,260
Current Liabilities£2,019,916

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

5 August 2020Delivered on: 12 August 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
7 November 2014Delivered on: 17 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant and machinery.
Outstanding
30 July 2008Delivered on: 8 August 2008
Persons entitled: Sandpiper Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 September 2008Delivered on: 26 September 2008
Satisfied on: 20 October 2012
Persons entitled: Hsbc Bank PLC

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

Filing History

12 January 2021Accounts for a small company made up to 30 April 2020 (16 pages)
11 January 2021Director's details changed for Mr Stephen Frederick Hopkins on 9 January 2021 (2 pages)
11 January 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
11 January 2021Cessation of David Powell Stanley as a person with significant control on 5 August 2020 (1 page)
21 October 2020Termination of appointment of Cadogan International Developments Limited as a director on 5 August 2020 (1 page)
1 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 August 2020Registration of charge 064682270004, created on 5 August 2020 (41 pages)
10 August 2020Satisfaction of charge 064682270003 in full (1 page)
8 July 2020Appointment of Mr William Tombs as a director on 8 July 2020 (2 pages)
3 February 2020Termination of appointment of Kingsley Guy Manning as a director on 21 January 2020 (1 page)
30 January 2020Accounts for a small company made up to 30 April 2019 (17 pages)
15 January 2020Director's details changed for Caulker Holdings Limited on 9 January 2020 (1 page)
15 January 2020Director's details changed for Cadogan International Developments Limited on 9 January 2020 (1 page)
15 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
29 July 2019Director's details changed for Cadogan International Developments Limited on 29 July 2019 (1 page)
3 February 2019Notification of David Powell Stanley as a person with significant control on 6 April 2017 (2 pages)
3 February 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
9 October 2018Group of companies' accounts made up to 30 April 2018 (26 pages)
23 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 August 2018Satisfaction of charge 1 in full (1 page)
15 August 2018Statement of capital following an allotment of shares on 2 August 2018
  • GBP 2,349,750
(4 pages)
4 April 2018Notification of John Connelly as a person with significant control on 6 April 2016 (2 pages)
2 April 2018Withdrawal of a person with significant control statement on 2 April 2018 (2 pages)
19 January 2018Group of companies' accounts made up to 30 April 2017 (24 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Kingsley Guy Manning as a director on 21 November 2017 (2 pages)
11 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
11 January 2018Appointment of Mr Kingsley Guy Manning as a director on 21 November 2017 (2 pages)
1 March 2017Group of companies' accounts made up to 30 April 2016 (24 pages)
1 March 2017Group of companies' accounts made up to 30 April 2016 (24 pages)
6 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,314,500
(7 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,314,500
(7 pages)
13 January 2016Group of companies' accounts made up to 30 April 2015 (21 pages)
13 January 2016Group of companies' accounts made up to 30 April 2015 (21 pages)
25 February 2015Group of companies' accounts made up to 30 April 2014 (21 pages)
25 February 2015Group of companies' accounts made up to 30 April 2014 (21 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,314,500
(7 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,314,500
(7 pages)
19 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,314,500
(7 pages)
17 November 2014Registration of charge 064682270003, created on 7 November 2014 (66 pages)
17 November 2014Registration of charge 064682270003, created on 7 November 2014 (66 pages)
17 November 2014Registration of charge 064682270003, created on 7 November 2014 (66 pages)
11 October 2014Appointment of Mr Iain Sinclair Smith as a director on 16 September 2014 (2 pages)
11 October 2014Termination of appointment of Vertex Consultancy Llp as a director on 16 September 2014 (1 page)
11 October 2014Termination of appointment of Crs Management Limited as a director on 16 September 2014 (1 page)
11 October 2014Appointment of Mr Iain Sinclair Smith as a director on 16 September 2014 (2 pages)
11 October 2014Appointment of Mr Stephen Frederick Hopkins as a director on 16 September 2014 (2 pages)
11 October 2014Termination of appointment of Vertex Consultancy Llp as a director on 16 September 2014 (1 page)
11 October 2014Termination of appointment of Crs Management Limited as a director on 16 September 2014 (1 page)
11 October 2014Appointment of Mr Stephen Frederick Hopkins as a director on 16 September 2014 (2 pages)
10 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,314,500
(7 pages)
10 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,314,500
(7 pages)
10 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,314,500
(7 pages)
25 November 2013Group of companies' accounts made up to 30 April 2013 (21 pages)
25 November 2013Group of companies' accounts made up to 30 April 2013 (21 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
12 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (7 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2012Group of companies' accounts made up to 30 April 2012 (21 pages)
31 August 2012Group of companies' accounts made up to 30 April 2012 (21 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (7 pages)
2 November 2011Group of companies' accounts made up to 30 April 2011 (20 pages)
2 November 2011Group of companies' accounts made up to 30 April 2011 (20 pages)
16 February 2011Memorandum and Articles of Association (20 pages)
16 February 2011Memorandum and Articles of Association (20 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Company name changed stalink healthcare LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(3 pages)
15 February 2011Change of name notice (2 pages)
15 February 2011Company name changed stalink healthcare LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
(3 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (7 pages)
27 January 2011Termination of appointment of Sarah Jones Ferguson as a secretary (1 page)
27 January 2011Registered office address changed from Fabriam Centre Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 27 January 2011 (1 page)
27 January 2011Appointment of Vertex Consultancy Llp as a director (2 pages)
27 January 2011Registered office address changed from Fabriam Centre Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England on 27 January 2011 (1 page)
27 January 2011Appointment of Mr William Tombs as a secretary (1 page)
27 January 2011Appointment of Mr William Tombs as a secretary (1 page)
27 January 2011Termination of appointment of Stephen Hopkins as a director (1 page)
27 January 2011Appointment of Vertex Consultancy Llp as a director (2 pages)
27 January 2011Termination of appointment of Stephen Hopkins as a director (1 page)
27 January 2011Termination of appointment of Sarah Jones Ferguson as a secretary (1 page)
21 January 2011Group of companies' accounts made up to 30 April 2010 (20 pages)
21 January 2011Group of companies' accounts made up to 30 April 2010 (20 pages)
28 September 2010Registered office address changed from Palliser House Palliser Road London W14 9EQ on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Palliser House Palliser Road London W14 9EQ on 28 September 2010 (1 page)
25 June 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 1,280,500
(3 pages)
25 June 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 1,280,500
(3 pages)
24 May 2010Termination of appointment of Roger Wallhouse as a director (1 page)
24 May 2010Termination of appointment of Roger Wallhouse as a director (1 page)
29 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1,263,500
(3 pages)
29 March 2010Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1,263,500
(3 pages)
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
2 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
1 February 2010Director's details changed for Mr Roger Brian Phillip Wallhouse on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Roger Brian Phillip Wallhouse on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Tim Quainton on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Sarah Louise Jones Ferguson on 1 January 2010 (1 page)
1 February 2010Director's details changed for Mr Roger Brian Phillip Wallhouse on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Sarah Louise Jones Ferguson on 1 January 2010 (1 page)
1 February 2010Director's details changed for Stephen Frederick Hopkins on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Crs Management Limited on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Cadogan International Developments Limited on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Sarah Louise Jones Ferguson on 1 January 2010 (1 page)
1 February 2010Director's details changed for Caulker Holdings Limited on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Cadogan International Developments Limited on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Tim Quainton on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Caulker Holdings Limited on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Caulker Holdings Limited on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Crs Management Limited on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Cadogan International Developments Limited on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Mr Tim Quainton on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Stephen Frederick Hopkins on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Crs Management Limited on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Stephen Frederick Hopkins on 1 January 2010 (2 pages)
4 January 2010Group of companies' accounts made up to 30 April 2009 (19 pages)
4 January 2010Group of companies' accounts made up to 30 April 2009 (19 pages)
20 December 2009Ad 01/07/09-30/09/09\gbp si 4250@1=4250\gbp ic 1229500/1233750\ (2 pages)
20 December 2009Ad 01/04/09-30/06/09\gbp si 4250@1=4250\gbp ic 1233750/1238000\ (2 pages)
20 December 2009Ad 01/04/09-30/06/09\gbp si 4250@1=4250\gbp ic 1233750/1238000\ (2 pages)
20 December 2009Ad 01/07/09-30/09/09\gbp si 4250@1=4250\gbp ic 1229500/1233750\ (2 pages)
18 December 2009Capitals not rolled up (2 pages)
18 December 2009Capitals not rolled up (2 pages)
24 November 2009Director's details changed for Tim Quainton on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Tim Quainton on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Tim Quainton on 1 November 2009 (2 pages)
19 March 2009Director appointed tim quainton (2 pages)
19 March 2009Director appointed tim quainton (2 pages)
26 January 2009Capitals not rolled up (2 pages)
26 January 2009Capitals not rolled up (2 pages)
22 January 2009Return made up to 09/01/09; full list of members (5 pages)
22 January 2009Registered office changed on 22/01/2009 from palliser house palliser road london W14 9WQ (1 page)
22 January 2009Secretary's change of particulars / sarah jones ferguson / 28/11/2008 (2 pages)
22 January 2009Return made up to 09/01/09; full list of members (5 pages)
22 January 2009Location of debenture register (1 page)
22 January 2009Secretary's change of particulars / sarah jones ferguson / 28/11/2008 (2 pages)
22 January 2009Location of debenture register (1 page)
22 January 2009Location of register of members (1 page)
22 January 2009Registered office changed on 22/01/2009 from palliser house palliser road london W14 9WQ (1 page)
22 January 2009Location of register of members (1 page)
2 December 2008Ad 29/09/08\gbp si 8500@1=8500\gbp ic 1212500/1221000\ (2 pages)
2 December 2008Ad 29/09/08\gbp si 8500@1=8500\gbp ic 1212500/1221000\ (2 pages)
21 November 2008Memorandum and Articles of Association (20 pages)
21 November 2008Memorandum and Articles of Association (20 pages)
28 October 2008Appointment terminated director hutton holdings LIMITED (1 page)
28 October 2008Appointment terminated director hutton holdings LIMITED (1 page)
28 October 2008Director appointed caulker holdings LIMITED (2 pages)
28 October 2008Director appointed caulker holdings LIMITED (2 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 September 2008Statement of affairs (29 pages)
22 September 2008Director appointed roger brian phillip wallhouse (2 pages)
22 September 2008Director appointed crs management LIMITED (2 pages)
22 September 2008Statement of affairs (82 pages)
22 September 2008Secretary appointed sarah jones ferguson (2 pages)
22 September 2008Statement of affairs (28 pages)
22 September 2008Director appointed stehpen frederick hopkins (2 pages)
22 September 2008Director appointed crs management LIMITED (2 pages)
22 September 2008Ad 30/07/08\gbp si 212500@1=212500\gbp ic 1000000/1212500\ (3 pages)
22 September 2008Secretary appointed sarah jones ferguson (2 pages)
22 September 2008Statement of affairs (29 pages)
22 September 2008Ad 30/07/08\gbp si 212500@1=212500\gbp ic 1000000/1212500\ (3 pages)
22 September 2008Director appointed roger brian phillip wallhouse (2 pages)
22 September 2008Director appointed stehpen frederick hopkins (2 pages)
22 September 2008Statement of affairs (28 pages)
22 September 2008Statement of affairs (82 pages)
20 August 2008Nc inc already adjusted 30/07/08 (1 page)
20 August 2008Nc inc already adjusted 30/07/08 (1 page)
11 August 2008Ad 30/07/08\gbp si [email protected]=999999\gbp ic 1/1000000\ (2 pages)
11 August 2008S-div (21 pages)
11 August 2008S-div (21 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 30/07/2008
(2 pages)
11 August 2008Ad 30/07/08\gbp si [email protected]=999999\gbp ic 1/1000000\ (2 pages)
11 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 30/07/2008
(2 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 July 2008Appointment terminated director imco director LIMITED (1 page)
10 July 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
10 July 2008Appointment terminated director imco director LIMITED (1 page)
10 July 2008Appointment terminated secretary imco secretary LIMITED (1 page)
10 July 2008Registered office changed on 10/07/2008 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
10 July 2008Director appointed cadogan international developments LIMITED (2 pages)
10 July 2008Director appointed cadogan international developments LIMITED (2 pages)
10 July 2008Director appointed hutton holdings LIMITED (2 pages)
10 July 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
10 July 2008Appointment terminated secretary imco secretary LIMITED (1 page)
10 July 2008Director appointed hutton holdings LIMITED (2 pages)
10 July 2008Registered office changed on 10/07/2008 from 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
9 July 2008Company name changed imco (322007) LIMITED\certificate issued on 09/07/08 (3 pages)
9 July 2008Company name changed imco (322007) LIMITED\certificate issued on 09/07/08 (3 pages)
19 May 2008Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page)
19 May 2008Registered office changed on 19/05/2008 from 21 queen street leeds west yorkshire LS1 2TW (1 page)
9 January 2008Incorporation (20 pages)
9 January 2008Incorporation (20 pages)