This company is commonly known as A-2-sea Solutions Limited. The company was founded 27 years ago and was given the registration number 03223673. The firm's registered office is in ROMSEY. You can find them at Unit 15, Romsey Industrial Estate, Romsey, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | A-2-SEA SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03223673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 15, Romsey Industrial Estate, Romsey, Hampshire, SO51 0HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Beacon Way, Swanwick, Southampton, United Kingdom, SO31 7GL | Secretary | 29 July 2020 | Active |
8, Beacon Way, Swanwick, Southampton, United Kingdom, SO31 7GL | Director | 29 July 2020 | Active |
8, Beacon Way, Swanwick, Southampton, United Kingdom, SO31 7GL | Director | 29 July 2020 | Active |
8, Beacon Way, Swanwick, Southampton, United Kingdom, SO31 7GL | Director | 29 July 2020 | Active |
Harcourts, Hill Brow Road, Liss, GU33 7LH | Secretary | 28 April 2000 | Active |
8 Beacon Way, Swanwick, Southampton, SO31 7GL | Secretary | 13 August 1996 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Secretary | 11 July 1996 | Active |
Little Suttons, Romsey Road, Whiteparish, Salisbury, SP5 2SA | Director | 13 August 1996 | Active |
Harcourts, Hill Brow Road, Liss, GU33 7LH | Director | 05 January 2001 | Active |
8 Beacon Way, Swanwick, Southampton, SO31 7GL | Director | 15 August 1996 | Active |
Meadow Cottage, The Folly Haughley, Stowmarket, IP14 3NS | Director | 15 April 2004 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Director | 11 July 1996 | Active |
Mr Stephen Andrew Feinberg | ||
Notified on | : | 29 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 875, Third Avenue, New York, United States, NY10022 |
Nature of control | : |
|
Mr James Richard Bishop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Unit 15, Romsey Industrial Estate, Romsey, SO51 0HR |
Nature of control | : |
|
Mr Steven Robert Wells | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | Unit 15, Romsey Industrial Estate, Romsey, SO51 0HR |
Nature of control | : |
|
Mr Ian Robert Doble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | Unit 15, Romsey Industrial Estate, Romsey, SO51 0HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Accounts | Accounts with accounts type small. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-22 | Capital | Capital alter shares redemption statement of capital. | Download |
2020-08-21 | Incorporation | Memorandum articles. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-08-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Officers | Appoint person secretary company with name date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination secretary company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.