Confirmation statement. Statement with no updates. |
2023-10-30 |
View Report |
Officers. Termination date: 2023-09-01. Officer name: Robert David Bloor. |
2023-09-04 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-02 |
View Report |
Officers. Officer name: Mr Richard William Carter. Appointment date: 2022-11-03. |
2022-11-03 |
View Report |
Officers. Officer name: Aaron Wyn Hughes. Termination date: 2022-10-26. |
2022-11-03 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-28 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-09-12 |
View Report |
Accounts. Legacy. |
2022-09-12 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. |
2022-09-12 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. |
2022-09-12 |
View Report |
Incorporation. Memorandum articles. |
2022-04-01 |
View Report |
Resolution. Description: Resolutions. |
2022-03-24 |
View Report |
Mortgage. Charge number: 027675250003. Charge creation date: 2022-03-03. |
2022-03-09 |
View Report |
Officers. Officer name: Mr John Martin Pitcher. Appointment date: 2021-12-16. |
2021-12-20 |
View Report |
Officers. Officer name: Neville Jonathon Fell. Termination date: 2021-12-16. |
2021-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-28 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-10-05 |
View Report |
Accounts. Legacy. |
2021-10-05 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. |
2021-10-05 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. |
2021-10-05 |
View Report |
Officers. Appointment date: 2021-08-31. Officer name: Mr Robert David Bloor. |
2021-08-31 |
View Report |
Officers. Termination date: 2021-08-01. Officer name: John Stier. |
2021-08-11 |
View Report |
Persons with significant control. Change date: 2021-06-01. Psc name: Information Software Solutions Limited. |
2021-06-02 |
View Report |
Address. Change date: 2021-06-02. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. |
2021-06-02 |
View Report |
Officers. Officer name: Prism Cosec Limited. Change date: 2021-05-26. |
2021-05-29 |
View Report |
Officers. Termination date: 2021-01-04. Officer name: Guy Richard Wakeley. |
2021-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-05 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2020-10-05 |
View Report |
Accounts. Legacy. |
2020-10-05 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. |
2020-10-05 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. |
2020-10-05 |
View Report |
Officers. Officer name: Katherine Cong. Termination date: 2020-09-16. |
2020-09-17 |
View Report |
Officers. Appointment date: 2020-09-16. Officer name: Prism Cosec Limited. |
2020-09-17 |
View Report |
Officers. Appointment date: 2020-07-30. Officer name: Mr Neville Jonathon Fell. |
2020-08-04 |
View Report |
Officers. Termination date: 2020-07-29. Officer name: Seema Sangar. |
2020-08-03 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-28 |
View Report |
Officers. Officer name: Mr Aaron Wyn Hughes. Change date: 2016-04-16. |
2019-10-17 |
View Report |
Accounts. Accounts type full. |
2019-10-02 |
View Report |
Accounts. Legacy. |
2019-10-02 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. |
2019-10-02 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. |
2019-10-02 |
View Report |
Officers. Officer name: Ms Seema Sangar. Change date: 2019-01-31. |
2019-02-06 |
View Report |
Persons with significant control. Change date: 2019-02-01. Psc name: Information Software Solutions Limited. |
2019-02-06 |
View Report |
Address. Change date: 2019-02-06. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. |
2019-02-06 |
View Report |
Officers. Officer name: Mr John Stier. Change date: 2018-11-05. |
2018-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-07 |
View Report |
Officers. Change date: 2018-10-23. Officer name: Ms Seema Sangar. |
2018-11-05 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2018-10-05 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. |
2018-10-05 |
View Report |
Accounts. Legacy. |
2018-10-05 |
View Report |