Active
Company Information for SOLUTION 60 LTD
6-10 QUEENSWAY, QUEENSWAY, NEW MILTON, BH25 5NN,
|
Company Registration Number
08859392
Private Limited Company
Active |
Company Name | |
---|---|
SOLUTION 60 LTD | |
Legal Registered Office | |
6-10 QUEENSWAY QUEENSWAY NEW MILTON BH25 5NN Other companies in PO16 | |
Company Number | 08859392 | |
---|---|---|
Company ID Number | 08859392 | |
Date formed | 2014-01-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 16:30:36 |
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 |
---|---|---|
RAY ALAN DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEALY DINGLEY |
Director | ||
OSKER HEIMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORMATION FREIGHT SERVICES LIMITED | Director | 2014-08-04 | CURRENT | 2001-10-16 | Liquidation | |
FORMATION FREIGHT HOLDING LIMITED | Director | 2014-06-20 | CURRENT | 2013-06-24 | Dissolved 2015-06-30 | |
SOLUTION 80 LTD | Director | 2014-05-12 | CURRENT | 2014-01-23 | Active | |
CHEF'S OFFICE CATERING LTD | Director | 2013-02-01 | CURRENT | 2013-01-15 | Dissolved 2014-06-17 | |
SALES MARKETING AND RECRUITMENT LTD | Director | 2012-08-06 | CURRENT | 2012-08-06 | Dissolved 2014-11-18 | |
DESIGN AND MARKETING (FAREHAM) LTD | Director | 2012-08-03 | CURRENT | 2012-08-03 | Liquidation | |
DL SOLUTIONS (UK) LTD | Director | 2012-07-27 | CURRENT | 2012-07-27 | Active | |
DL PLANT HIRE LTD | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
DLFP LTD | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active - Proposal to Strike off | |
SOLUTION B A LIMITED | Director | 2011-09-16 | CURRENT | 2011-09-16 | Active - Proposal to Strike off | |
DL COMPANY SECRETARIAL LTD | Director | 2009-10-15 | CURRENT | 2009-10-14 | Dissolved 2016-01-12 | |
DL FINANCIAL PLANNING LTD | Director | 2008-12-31 | CURRENT | 2008-12-30 | Dissolved 2015-08-11 | |
ALC ONLINE LIMITED | Director | 2007-01-22 | CURRENT | 2007-01-22 | Dissolved 2015-01-06 | |
DAVIS LOMBARD (UK) LTD | Director | 2000-09-29 | CURRENT | 1998-08-20 | Dissolved 2018-02-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES | ||
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HARDING | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRIAN HARDING | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/18 FROM Workshop 3, Hamble Point Marina School Lane Hamble Southampton SO31 4JD England | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 247415 | |
SH01 | 31/07/17 STATEMENT OF CAPITAL GBP 247415 | |
SH01 | 08/12/16 STATEMENT OF CAPITAL GBP 185332 | |
SH01 | 14/02/17 STATEMENT OF CAPITAL GBP 217415 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
SH01 | 06/01/17 STATEMENT OF CAPITAL GBP 196582 | |
SH01 | 05/12/16 STATEMENT OF CAPITAL GBP 185332 | |
SH01 | 23/09/16 STATEMENT OF CAPITAL GBP 155332 | |
SH01 | 18/05/16 STATEMENT OF CAPITAL GBP 143927 | |
SH01 | 03/05/16 STATEMENT OF CAPITAL GBP 148927 | |
SH01 | 31/01/16 STATEMENT OF CAPITAL GBP 143927 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/17 FROM Unit 7, Firefly Road, Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ray Alan Davis on 2016-01-15 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 119927 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/14 FROM 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/14 FROM Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom | |
AP01 | DIRECTOR APPOINTED MR RAY ALAN DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEALY DINGLEY | |
SH01 | 15/03/14 STATEMENT OF CAPITAL GBP 95427 | |
AP01 | DIRECTOR APPOINTED MRS KEALY DINGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design 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 SOLUTION 60 LTD
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as SOLUTION 60 LTD are:
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. |