This company is commonly known as Ca Solutions Ltd. The company was founded 25 years ago and was given the registration number 03593614. The firm's registered office is in LANCASTER. You can find them at Suite 4, 2 Mannin Way, Lancaster, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | CA SOLUTIONS LTD |
---|---|---|
Company Number | : | 03593614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1998 |
End of financial year | : | 29 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4, 2 Mannin Way, Lancaster, England, LA1 3SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, 2 Mannin Way, Lancaster, England, LA1 3SU | Director | 22 May 2014 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 07 July 1998 | Active |
30 Giggs Hill Gardens, Thames Ditton, KT7 0AT | Secretary | 31 August 1999 | Active |
5 Pandora Court, Surbiton, KT6 6HZ | Secretary | 23 February 2001 | Active |
Flat 1, 16 Norfolk Court The Avenue, Surbiton, United Kingdom, KT5 8LA | Secretary | 30 May 2008 | Active |
12-14 Claremont Road, Surbiton, KT6 4QU | Secretary | 01 May 1999 | Active |
69 Hartfield Crescent, London, SW19 3RZ | Secretary | 07 July 1998 | Active |
2nd, Floor St James House, St. James Road, Surbiton, United Kingdom, KT6 4QH | Corporate Secretary | 30 June 2003 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 07 July 1998 | Active |
2, Mannin Way, Lancaster Business Park, Lancaster, England, | Director | 22 May 2014 | Active |
22 Crossways, Shenfield, Brentwood, CM15 8QX | Director | 14 September 1998 | Active |
30 Giggs Hill Gardens, Thames Ditton, KT7 0AT | Director | 07 July 1998 | Active |
Mr John Lyon | ||
Notified on | : | 22 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 4, 2 Mannin Way, Lancaster, England, LA1 3SU |
Nature of control | : |
|
Mr Mark John Gaywood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Address | : | 2, Mannin Way, Lancaster, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-03 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.