Company NameIntertek Secretaries Limited
DirectorsFiona Maria Evans and Angela June Firman
Company StatusActive
Company Number02919331
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Previous NamesAspects Certification Services Limited and Aspects Moody Certification Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Fiona Maria Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(18 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMrs Angela June Firman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(20 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameMs Fiona Maria Evans
StatusCurrent
Appointed02 June 2015(21 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameAnthony Paul Cullen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleConsultant
Correspondence AddressTemple Mill
Sibson
Nuneaton
Warwickshire
CV13 6LT
Director NameDr Brian Pearson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Waterloo Road
Bramhall
Stockport
Cheshire
SK7 2NX
Director NameMr Barry Frederick Peterson Little
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Soi Promsak
Sukhumvit 39
Bangkok
Foreign
Director NameStanley Counsell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleBusiness Consultant
Correspondence Address18 Long Moss
Leyland
Preston
Lancashire
PR5 3WH
Secretary NameDr Brian Pearson
NationalityEnglish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Waterloo Road
Bramhall
Stockport
Cheshire
SK7 2NX
Secretary NameDr Brian Pearson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Waterloo Road
Bramhall
Stockport
Cheshire
SK7 2NX
Director NameMichael John Richard Lowe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 January 2006)
RoleCompany Director
Correspondence AddressThree Elms Maudlyn Park
Bramber
Steyning
West Sussex
BN44 3PS
Secretary NameMr Martin Muir Fotheringham
NationalityBritish
StatusResigned
Appointed31 August 2004(10 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Upper Hartfield
East Sussex
TN7 4AL
Director NameMr Martin Muir Fotheringham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(10 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 29 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Brendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Melbury Road
London
W14 8AD
Secretary NameMiss Alice Frances Burch
StatusResigned
Appointed15 April 2011(17 years after company formation)
Appointment Duration3 months (resigned 14 July 2011)
RoleCompany Director
Correspondence AddressHayworthe House Market Place
Haywards Heath
West Sussex
RH16 1DB
Secretary NameMs Margaret Louise Mellor
StatusResigned
Appointed14 July 2011(17 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 2012)
RoleCompany Director
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 April 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMiss Joanne Catherine Kennedy Hardy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(18 years, 3 months after company formation)
Appointment Duration7 months (resigned 04 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Imtiaz Mohamed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameHelen Ashton
StatusResigned
Appointed15 April 2013(19 years after company formation)
Appointment Duration2 years (resigned 22 April 2015)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Paul Anthony Moore
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(19 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 October 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMrs Ida Maria Woodger
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed27 August 2015(21 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitemoodygroup.co.jp

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

714 at £1Rcg Moody International LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

15 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 August 2020Memorandum and Articles of Association (27 pages)
15 August 2020Statement of company's objects (2 pages)
15 July 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Ida Maria Woodger as a director on 30 January 2020 (1 page)
25 July 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
10 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 February 2018Director's details changed for Mrs Ida Maria Woodger on 31 October 2016 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
23 May 2016Secretary's details changed for Ms Fiona Maria Evans on 23 May 2016 (1 page)
23 May 2016Secretary's details changed for Ms Fiona Maria Evans on 23 May 2016 (1 page)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Ms Fiona Maria Evans on 23 May 2016 (2 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 714
(6 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 714
(6 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 August 2015Appointment of Mrs Ida Maria Woodger as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mrs Ida Maria Woodger as a director on 27 August 2015 (2 pages)
2 July 2015Termination of appointment of Helen Ashton as a secretary on 22 April 2015 (1 page)
2 July 2015Appointment of Ms Fiona Maria Evans as a secretary on 2 June 2015 (2 pages)
2 July 2015Appointment of Ms Fiona Maria Evans as a secretary on 2 June 2015 (2 pages)
2 July 2015Termination of appointment of Helen Ashton as a secretary on 22 April 2015 (1 page)
2 July 2015Appointment of Ms Fiona Maria Evans as a secretary on 2 June 2015 (2 pages)
21 May 2015Termination of appointment of Helen Louise Ashton as a director on 22 April 2015 (1 page)
21 May 2015Termination of appointment of Helen Louise Ashton as a director on 22 April 2015 (1 page)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 714
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 714
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 714
(6 pages)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
14 November 2014Termination of appointment of Paul Moore as a director on 24 October 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 July 2014Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page)
14 July 2014Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page)
9 June 2014Appointment of Mrs Angela June Firman as a director (2 pages)
9 June 2014Appointment of Mrs Angela June Firman as a director (2 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 714
(7 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 714
(7 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 714
(7 pages)
31 October 2013Appointment of Mr Paul Moore as a director (2 pages)
31 October 2013Appointment of Mr Paul Moore as a director (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 April 2013Appointment of Helen Ashton as a secretary (2 pages)
24 April 2013Appointment of Helen Ashton as a secretary (2 pages)
23 April 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
23 April 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
7 February 2013Termination of appointment of Joanne Hardy as a director (1 page)
7 February 2013Termination of appointment of Joanne Hardy as a director (1 page)
7 January 2013Appointment of Helen Louise Ashton as a director (2 pages)
7 January 2013Appointment of Helen Louise Ashton as a director (2 pages)
17 December 2012Company name changed aspects moody certification LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
(2 pages)
17 December 2012Change of name notice (2 pages)
17 December 2012Company name changed aspects moody certification LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-14
(2 pages)
17 December 2012Change of name notice (2 pages)
12 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages)
24 July 2012Appointment of Imtiaz Mohamed as a director (2 pages)
24 July 2012Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages)
24 July 2012Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages)
24 July 2012Appointment of Ms Fiona Maria Evans as a director (2 pages)
24 July 2012Termination of appointment of Brendan Connolly as a director (1 page)
24 July 2012Appointment of Ms Fiona Maria Evans as a director (2 pages)
24 July 2012Appointment of Imtiaz Mohamed as a director (2 pages)
24 July 2012Termination of appointment of Brendan Connolly as a director (1 page)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
7 March 2012Termination of appointment of Martin Fotheringham as a director (1 page)
7 March 2012Termination of appointment of Martin Fotheringham as a director (1 page)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
23 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
28 July 2011Appointment of Ms Margaret Louise Mellor as a secretary (2 pages)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
27 July 2011Termination of appointment of Alice Burch as a secretary (1 page)
18 April 2011Termination of appointment of Martin Fotheringham as a secretary (1 page)
18 April 2011Director's details changed for Mr Martin Muir Fotheringham on 15 April 2011 (2 pages)
18 April 2011Appointment of Miss Alice Frances Burch as a secretary (1 page)
18 April 2011Appointment of Miss Alice Frances Burch as a secretary (1 page)
18 April 2011Termination of appointment of Martin Fotheringham as a secretary (1 page)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 April 2011Director's details changed for Mr Martin Muir Fotheringham on 15 April 2011 (2 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 15/04/09; full list of members (3 pages)
6 May 2009Return made up to 15/04/09; full list of members (3 pages)
6 May 2009Location of register of members (1 page)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house high street cuckfield sussex RH17 5EL (1 page)
7 October 2008Registered office changed on 07/10/2008 from cuckfield house high street cuckfield sussex RH17 5EL (1 page)
30 April 2008Return made up to 15/04/08; full list of members (3 pages)
30 April 2008Return made up to 15/04/08; full list of members (3 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 May 2007Return made up to 15/04/07; no change of members (7 pages)
3 May 2007Return made up to 15/04/07; no change of members (7 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
15 May 2006Return made up to 15/04/06; full list of members (7 pages)
15 May 2006Return made up to 15/04/06; full list of members (7 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (3 pages)
19 January 2006New director appointed (3 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
11 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2005Return made up to 15/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2004Registered office changed on 08/10/04 from: the mills canal street derby derbyshire DE1 2RJ (1 page)
8 October 2004Registered office changed on 08/10/04 from: the mills canal street derby derbyshire DE1 2RJ (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
31 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
31 August 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
3 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 April 2004Return made up to 15/04/04; full list of members (8 pages)
23 April 2004Return made up to 15/04/04; full list of members (8 pages)
7 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 August 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 April 2003Return made up to 15/04/03; full list of members (8 pages)
18 April 2003Return made up to 15/04/03; full list of members (8 pages)
11 September 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 September 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 May 2002Return made up to 15/04/02; full list of members (8 pages)
9 May 2002Return made up to 15/04/02; full list of members (8 pages)
25 June 2001Return made up to 15/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
25 June 2001Return made up to 15/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 January 2001Registered office changed on 11/01/01 from: suite 6 the derwent business cen clarke street derby derbyshire DE1 2BU (1 page)
11 January 2001Registered office changed on 11/01/01 from: suite 6 the derwent business cen clarke street derby derbyshire DE1 2BU (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: 3RD floor lakeside building alexandra park prescot road st. Helens merseyside WA10 3TT (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000Registered office changed on 03/11/00 from: 3RD floor lakeside building alexandra park prescot road st. Helens merseyside WA10 3TT (1 page)
3 November 2000Secretary resigned (1 page)
28 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 May 2000Return made up to 15/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2000Return made up to 15/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2000Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
19 August 1999Location of register of members (1 page)
19 August 1999Location of register of members (1 page)
13 August 1999Registered office changed on 13/08/99 from: 864 birchwood boulevard birchwood warrington cheshire WA3 7QZ (1 page)
13 August 1999Registered office changed on 13/08/99 from: 864 birchwood boulevard birchwood warrington cheshire WA3 7QZ (1 page)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 June 1999Location of register of members (1 page)
18 June 1999Location of register of members (1 page)
18 April 1999Director's particulars changed (1 page)
18 April 1999Director's particulars changed (1 page)
1 October 1998Ad 28/08/98--------- £ si 214@1=214 £ ic 500/714 (2 pages)
1 October 1998Ad 28/08/98--------- £ si 214@1=214 £ ic 500/714 (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Company name changed aspects certification services l imited\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed aspects certification services l imited\certificate issued on 24/09/98 (2 pages)
23 September 1998New director appointed (2 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
26 June 1998Accounts for a small company made up to 31 August 1997 (4 pages)
29 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
29 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
20 May 1997Return made up to 15/04/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
(6 pages)
20 May 1997Return made up to 15/04/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
(6 pages)
19 April 1996Return made up to 15/04/96; full list of members (6 pages)
19 April 1996Return made up to 15/04/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
15 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
3 November 1995Director resigned (2 pages)
3 November 1995Director resigned (2 pages)
19 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
19 May 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
19 May 1995Memorandum and Articles of Association (26 pages)
19 May 1995Memorandum and Articles of Association (26 pages)
4 April 1995Return made up to 15/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 April 1995Return made up to 15/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 April 1994Incorporation (15 pages)
15 April 1994Incorporation (15 pages)