This company is commonly known as Audit Solutions (uk) Limited. The company was founded 32 years ago and was given the registration number 02632694. The firm's registered office is in PETERLEE. You can find them at Yoden House, 30 Yoden Way, Peterlee, Co. Durham. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | AUDIT SOLUTIONS (UK) LIMITED |
---|---|---|
Company Number | : | 02632694 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1991 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Yoden House, 30 Yoden Way, Peterlee, Co. Durham, England, SR8 1AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yoden House, 30 Yoden Way, Peterlee, United Kingdom, | Director | 04 December 2019 | Active |
Suite 9, Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG | Secretary | 11 December 1991 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 26 July 1991 | Active |
Greenroofs Spring Lane, Sprotbrough, Doncaster, DN5 7QL | Director | 15 February 1993 | Active |
3 The Old Estate Yard, Normanby, Scunthorpe, DN15 9JA | Director | 11 December 1991 | Active |
25 Beech Road, Armthorpe, Doncaster, DN3 2DZ | Director | 09 February 1992 | Active |
37 Frances Street, Scunthorpe, North Lincolnshire, DN15 6NS | Director | 11 December 1991 | Active |
Suite 9, Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG | Director | 09 February 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 26 July 1991 | Active |
Mr Christopher Neil Bailey | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Yoden House, 30 Yoden Way, Peterlee, United Kingdom, |
Nature of control | : |
|
Mr Kevin Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Willow Tree Farm, Norton Road, Gainsborough, England, DN21 4TZ |
Nature of control | : |
|
Mr Howard Neil Sanderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 9 Normanby Gateway, Lysaghts Way, Scunthorpe, England, DN15 9YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-04 | Officers | Termination secretary company with name termination date. | Download |
2019-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Capital | Legacy. | Download |
2015-12-17 | Capital | Capital statement capital company with date currency figure. | Download |
2015-12-17 | Insolvency | Legacy. | Download |
2015-12-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.