Company Information for NATIONAL SECURITY INSPECTORATE
SENTINEL HOUSE, 5 REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8BY,
|
Company Registration Number
03832142
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |||
---|---|---|---|
NATIONAL SECURITY INSPECTORATE | |||
Legal Registered Office | |||
SENTINEL HOUSE 5 REFORM ROAD MAIDENHEAD BERKSHIRE SL6 8BY Other companies in SL6 | |||
| |||
Previous Names | |||
|
Company Number | 03832142 | |
---|---|---|
Company ID Number | 03832142 | |
Date formed | 1999-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-07 17:37:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
S.C.R. SECRETARIES LIMITED |
||
TIMOTHY GEORGE GEDDES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY ALYSON AITKIN |
Director | ||
JEFFREY JOHN LITTLE |
Director | ||
PAUL BIGLAND |
Company Secretary | ||
PAUL BIGLAND |
Director | ||
ANDREW DAVID WHITE |
Director | ||
MICHAEL BETT |
Director | ||
THOMAS ANTHONY PHILLIP MULLARKEY |
Director | ||
DAVID LLOYD LUPTON |
Company Secretary | ||
DAVID LLOYD LUPTON |
Director | ||
MARTIN WILLIAM HEPBURN ROBERTS |
Director | ||
DAVID GAVEN COWDEN |
Director | ||
CHRISTOPHER PAUL MOUNSEY |
Director | ||
JOHN HERBERT ALMONDS |
Director | ||
DENNIS STOPFORD |
Director | ||
S.C.R. SECRETARIES LIMITED |
Company Secretary | ||
PAUL ANTHONY HOLLOWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLMANAGEMENT HOLDINGS LIMITED | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active - Proposal to Strike off | |
SGMM INTERNATIONAL LTD | Company Secretary | 2018-01-29 | CURRENT | 2018-01-29 | Active | |
ROXBURY CAPITAL MANAGEMENT LIMITED | Company Secretary | 2017-11-09 | CURRENT | 2017-11-09 | Active | |
EM ACQUISITION I LIMITED | Company Secretary | 2017-08-09 | CURRENT | 2016-05-24 | Active | |
KNAUF MARMORIT (UK) LTD | Company Secretary | 2017-07-14 | CURRENT | 2008-02-25 | Active | |
KEYS TRAVEL LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2017-06-13 | Liquidation | |
OMNIA BONDS II LIMITED | Company Secretary | 2017-04-19 | CURRENT | 2017-04-19 | Active | |
HUTS ONLINE INTL. LTD | Company Secretary | 2017-03-21 | CURRENT | 2017-03-21 | Active | |
SHENTON FINANCE PLC | Company Secretary | 2017-03-07 | CURRENT | 2017-03-07 | Active - Proposal to Strike off | |
HOUSECHANCE LIMITED | Company Secretary | 2017-02-27 | CURRENT | 2003-06-23 | Active | |
SANDVILLE PROPERTIES LIMITED | Company Secretary | 2017-01-17 | CURRENT | 1990-12-21 | Active | |
DOVER HARCOURT LIMITED | Company Secretary | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
ETHIKA FINANCE LIMITED | Company Secretary | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
BAHADVR SYNERGY CAPITAL PLC | Company Secretary | 2016-09-26 | CURRENT | 2016-09-26 | Active - Proposal to Strike off | |
IWR ASSOCIATES LIMITED | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active - Proposal to Strike off | |
AUDLEY FUNDING PLC | Company Secretary | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
CP FUNDING 1 PLC | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Active | |
GLO CAPITAL LIMITED | Company Secretary | 2016-08-25 | CURRENT | 2016-08-25 | Active | |
OOTO GROUP LIMITED | Company Secretary | 2016-08-25 | CURRENT | 2016-08-25 | Liquidation | |
AUTOXOTICA LIMITED | Company Secretary | 2016-08-25 | CURRENT | 2016-08-25 | Liquidation | |
KAEVA LIMITED | Company Secretary | 2016-08-17 | CURRENT | 2016-08-17 | Active | |
KEYS OPERATIONS LIMITED | Company Secretary | 2016-07-11 | CURRENT | 2016-07-11 | Liquidation | |
LIFIUK LTD | Company Secretary | 2016-05-24 | CURRENT | 2015-04-13 | Active | |
ESCHER MARWICK PLC | Company Secretary | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
SUDEATALY LIMITED | Company Secretary | 2016-01-28 | CURRENT | 2016-01-28 | Dissolved 2017-12-12 | |
PIQUET CONSTRUCTION LIMITED | Company Secretary | 2015-12-03 | CURRENT | 2015-12-03 | Active | |
GOLDEN GOOSE DB UK LIMITED | Company Secretary | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
VACATION FINANCE LIMITED | Company Secretary | 2015-08-11 | CURRENT | 2015-08-11 | Active | |
KEYS CONCIERGE LIMITED | Company Secretary | 2015-08-06 | CURRENT | 2015-08-06 | Liquidation | |
GRM CAPITAL SERVICES LIMITED | Company Secretary | 2015-07-15 | CURRENT | 2015-07-15 | Dissolved 2016-09-20 | |
SUNU AGRO (UK) LIMITED | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
LONDONIA TRAVEL SOLUTIONS LIMITED | Company Secretary | 2015-05-21 | CURRENT | 1997-07-03 | Liquidation | |
ELEMENTS FINANCE LTD | Company Secretary | 2015-01-30 | CURRENT | 2015-01-30 | Active - Proposal to Strike off | |
SWISSQUANT UK LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
THE SENEGAL FARMING CLUB LTD | Company Secretary | 2014-11-20 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
ROXBURY ASSET MANAGEMENT LIMITED | Company Secretary | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
ANNE LONDON LIMITED | Company Secretary | 2014-04-11 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
PIXFED GAMES LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2014-04-04 | Active | |
LODGEQUEST OPERATIONS LIMITED | Company Secretary | 2014-03-12 | CURRENT | 2014-03-12 | Active | |
SPACEONVIP LIMITED | Company Secretary | 2014-01-22 | CURRENT | 2014-01-22 | Active - Proposal to Strike off | |
WOL CAPITAL LIMITED | Company Secretary | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
GERI.UK LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
ITALEAF UK LIMITED | Company Secretary | 2013-11-04 | CURRENT | 2013-11-04 | Active - Proposal to Strike off | |
LARPRO PROJECTS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2013-08-08 | Active - Proposal to Strike off | |
ACCESS-CAREERS LIMITED | Company Secretary | 2012-12-12 | CURRENT | 2001-05-11 | Dissolved 2018-05-15 | |
DIAMOND GYPSUM WALLBOARD LIMITED | Company Secretary | 2012-12-11 | CURRENT | 1988-09-01 | Active | |
SWYX SOLUTIONS UK LIMITED | Company Secretary | 2012-12-11 | CURRENT | 2004-06-25 | Active | |
KNAUF (UK) LIMITED | Company Secretary | 2012-12-11 | CURRENT | 1988-09-01 | Active | |
KNAUF LIMITED | Company Secretary | 2012-12-11 | CURRENT | 1988-09-01 | Active | |
KNAUF DIY LIMITED | Company Secretary | 2012-12-11 | CURRENT | 1994-05-13 | Active | |
WOWACO LIMITED | Company Secretary | 2012-12-10 | CURRENT | 2012-12-10 | Active - Proposal to Strike off | |
CONTI TRADING COMPANY LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
INSIGHT CERTIFICATION LIMITED | Company Secretary | 2012-08-15 | CURRENT | 1990-07-25 | Active | |
ENSIGN CERTIFICATION SERVICES LIMITED | Company Secretary | 2012-05-31 | CURRENT | 2005-02-28 | Active | |
THE APPROVAL COUNCIL FOR SECURITY SYSTEMS LIMITED | Company Secretary | 2012-05-31 | CURRENT | 2005-02-28 | Active | |
NACOSS LIMITED | Company Secretary | 2012-05-31 | CURRENT | 1998-07-28 | Active | |
NSI SUPPORT SERVICES LIMITED | Company Secretary | 2012-05-31 | CURRENT | 2002-02-12 | Active | |
CERTIC CERTIFICATION SERVICES | Company Secretary | 2012-05-31 | CURRENT | 2008-12-11 | Active | |
CERTICCS | Company Secretary | 2012-05-31 | CURRENT | 2009-03-19 | Active | |
LODGEQUEST HOLDING LIMITED | Company Secretary | 2011-11-29 | CURRENT | 2011-11-29 | Active | |
INSPECTORATE OF THE SECURITY INDUSTRY LIMITED | Company Secretary | 2011-05-31 | CURRENT | 1982-05-28 | Active | |
DWL ENVIRONMENTAL LIMITED | Company Secretary | 2010-06-29 | CURRENT | 2010-06-29 | Active - Proposal to Strike off | |
JR HANDELS - UND DIENSTLEISTUNGSSERVICE LIMITED | Company Secretary | 2010-06-01 | CURRENT | 2003-10-23 | Dissolved 2015-07-14 | |
TRICENTIS UK LIMITED | Company Secretary | 2010-02-09 | CURRENT | 2010-02-09 | Active | |
FASHION NATION LIMITED | Company Secretary | 2008-10-13 | CURRENT | 2008-10-13 | Active | |
GANTER UK LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Active - Proposal to Strike off | |
MATHCLICK LIMITED | Company Secretary | 2008-07-09 | CURRENT | 2008-07-09 | Active - Proposal to Strike off | |
40SOUTH ENERGY LIMITED | Company Secretary | 2008-07-09 | CURRENT | 2008-07-09 | Active - Proposal to Strike off | |
SAXOPRINT LIMITED | Company Secretary | 2007-07-26 | CURRENT | 2007-07-26 | Active | |
ANS RESEARCH LIMITED | Company Secretary | 2007-07-06 | CURRENT | 2007-07-06 | Active | |
DVH SKIN LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Dissolved 2017-04-18 | |
GILSTON MEADOWS MANAGEMENT CORPORATION LIMITED | Director | 2002-01-22 | CURRENT | 2000-02-15 | Active | |
INSIGHT CERTIFICATION LIMITED | Director | 1995-09-28 | CURRENT | 1990-07-25 | Active | |
LORDCAVE DEVELOPMENTS LIMITED | Director | 1991-07-31 | CURRENT | 1987-12-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES | ||
CESSATION OF S.C.R SECRETARIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of S.C.R Secretaries Limited as a person with significant control on 2023-08-30 | ||
Change of details for S.C.R. Secretaries Limited as a person with significant control on 2023-09-06 | ||
Register inspection address changed from 1 Bedford Row London WC1R 4BZ England to 17a Church Road London SW19 5DQ | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JENKINS | ||
DIRECTOR APPOINTED MR RICHARD HARVEY FOGELMAN | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
TM02 | Termination of appointment of S.C.R. Secretaries Limited on 2021-04-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GEORGE GEDDES | |
CH01 | Director's details changed for Mr Richard Jenkins on 2019-06-14 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JENKINS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAY ALYSON AITKIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AD03 | Registers moved to registered inspection location of 1 Bedford Row London WC1R 4BZ | |
AD02 | Register inspection address changed to 1 Bedford Row London WC1R 4BZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AR01 | 25/07/15 NO MEMBER LIST | |
AR01 | 25/07/15 NO MEMBER LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN LITTLE | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS KAY ALYSON AITKIN | |
AP01 | DIRECTOR APPOINTED MS KAY ALYSON AITKIN | |
AP04 | Appointment of corporate company secretary S.C.R. Secretaries Limited | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BIGLAND | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL BIGLAND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 25/07/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEFFREY JOHN LITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 25/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WHITE / 25/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE GEDDES / 25/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BIGLAND / 25/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BIGLAND / 25/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 25/07/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 25/07/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 25/07/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | ANNUAL RETURN MADE UP TO 25/07/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 25/07/05 | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED THE NATIONAL APPROVAL COUNCIL FO R SECURITY SYSTEMS CERTIFICATE ISSUED ON 09/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: QUEENSGATE HOUSE 14 COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8AJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 25/07/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 25/07/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 25/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 25/07/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
CERTNM | COMPANY NAME CHANGED NATIONAL SECURITY INSPECTORATE CERTIFICATE ISSUED ON 29/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 23/08/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONAL SECURITY INSPECTORATE
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Adur Worthing Council | |
|
Housing Management |
Northampton Borough Council | |
|
Professional Fees & Subscrip |
Newcastle City Council | |
|
Supplies & Services |
Wigan Council | |
|
Supplies & Services |
London Borough of Havering | |
|
MEMBERSHIP AND SUBSCRIPTIONS |
Bracknell Forest Council | |
|
Subscriptions |
Newcastle City Council | |
|
|
Bristol City Council | |
|
|
Bolton Council | |
|
Other Security Expenses |
Bristol City Council | |
|
|
Wigan Council | |
|
Supplies & Services |
Trafford Council | |
|
|
Newcastle City Council | |
|
|
Northampton Borough Council | |
|
Professional Fees & Subscrip |
Scarborough Council | |
|
|
Newcastle City Council | |
|
|
Coventry City Council | |
|
Accreditation |
Bristol City Council | |
|
EMERGENCY CONTROL |
Bristol City Council | |
|
|
Coventry City Council | |
|
Accreditation |
Northampton Borough Council | |
|
Professional Fees & Subscrip |
Northampton Borough Council | |
|
Professional Fees & Subscrip |
Bolton Council | |
|
General Subscriptions |
Newcastle City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Coventry City Council | |
|
Accreditation |
Bristol City Council | |
|
CASH IN TRANSIT |
Newcastle City Council | |
|
|
Newcastle City Council | |
|
|
Newcastle City Council | |
|
CW Services to Schools |
Newcastle City Council | |
|
NS: Repairs & Maintenance |
Coventry City Council | |
|
Accreditation |
Bolton Council | |
|
Operational Equipment Purchase |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |