This company is commonly known as Angel Solutions Ltd. The company was founded 24 years ago and was given the registration number 03866805. The firm's registered office is in LIVERPOOL. You can find them at Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ANGEL SOLUTIONS LTD |
---|---|---|
Company Number | : | 03866805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, L3 5TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, South Drive, Wavertree, Liverpool, England, L15 8JJ | Secretary | 27 October 1999 | Active |
21, South Drive, Wavertree, Liverpool, England, L15 8JJ | Director | 27 October 1999 | Active |
21, South Drive, Wavertree, Liverpool, England, L15 8JJ | Director | 27 October 1999 | Active |
Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, L3 5TF | Director | 01 January 2021 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 27 October 1999 | Active |
Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, England, L3 5TF | Director | 15 December 2009 | Active |
Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, L3 5TF | Director | 01 January 2021 | Active |
29, Finsbury Park, Widnes, WA8 9WN | Director | 01 January 2009 | Active |
Liverpool Science Park Innovation Centre, 131 Mount Pleasant, Liverpool, L3 5TF | Director | 06 October 2017 | Active |
154 Melwood Drive, West Derby, L12 4XH | Director | 01 April 2003 | Active |
Birchover, Lower Broad Park, Dartmouth, United Kingdom, TQ6 9EY | Director | 05 February 2007 | Active |
43, Altrincham Road, Wilmslow, SK9 5NG | Director | 01 January 2009 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 27 October 1999 | Active |
Natalie Jane Kent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Village Road, Wirral, United Kingdom, CH63 8PP |
Nature of control | : |
|
Mr Andrew Christian Kent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Village Road, Wirral, United Kingdom, CH63 8PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-05 | Officers | Change person director company with change date. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.