UKBizDB.co.uk

CA SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Suite 4, 2 Mannin Way, Lancaster, England, LA1 3SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, 2 Mannin Way, Lancaster, England, LA1 3SU

Director22 May 2014Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary07 July 1998Active
30 Giggs Hill Gardens, Thames Ditton, KT7 0AT

Secretary31 August 1999Active
5 Pandora Court, Surbiton, KT6 6HZ

Secretary23 February 2001Active
Flat 1, 16 Norfolk Court The Avenue, Surbiton, United Kingdom, KT5 8LA

Secretary30 May 2008Active
12-14 Claremont Road, Surbiton, KT6 4QU

Secretary01 May 1999Active
69 Hartfield Crescent, London, SW19 3RZ

Secretary07 July 1998Active
2nd, Floor St James House, St. James Road, Surbiton, United Kingdom, KT6 4QH

Corporate Secretary30 June 2003Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director07 July 1998Active
2, Mannin Way, Lancaster Business Park, Lancaster, England,

Director22 May 2014Active
22 Crossways, Shenfield, Brentwood, CM15 8QX

Director14 September 1998Active
30 Giggs Hill Gardens, Thames Ditton, KT7 0AT

Director07 July 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Address

Change registered office address company with date old address new address.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Persons with significant control

Change to a person with significant control.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Change to a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.