This company is commonly known as Ccd Solutions Ltd. The company was founded 20 years ago and was given the registration number 04837801. The firm's registered office is in EASTLEIGH. You can find them at Unit C Anchor House School Lane, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | CCD SOLUTIONS LTD |
---|---|---|
Company Number | : | 04837801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C Anchor House School Lane, Chandler's Ford, Eastleigh, Hampshire, SO53 4DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY | Director | 22 January 2021 | Active |
5 Merecroft, Titchfield Park, Fareham, PO15 5ET | Secretary | 18 July 2003 | Active |
The Old Treasury, 7 Kings Road, Portsmouth, PO5 4DJ | Corporate Secretary | 09 December 2003 | Active |
29 Dean Place, Hursley Road, Chandlers Ford, SO53 2RP | Director | 18 July 2003 | Active |
5 Mere Croft, Fareham, PO15 5ET | Director | 18 July 2003 | Active |
Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, SO53 4DY | Director | 18 July 2003 | Active |
39, Kirby Road, Portsmouth, England, PO2 0PF | Director | 22 July 2019 | Active |
Mr Greg James Lay | ||
Notified on | : | 22 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | Unit C Anchor House, School Lane, Eastleigh, SO53 4DY |
Nature of control | : |
|
Mr Adrian Francis Jackson | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | Unit C Anchor House, School Lane, Eastleigh, SO53 4DY |
Nature of control | : |
|
Thane Group Limited | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 9 Unit G, Swanwick Shore, Southampton, England, SO31 1ZL |
Nature of control | : |
|
Mr Christopher Sean Dobson | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Unit C Anchor House, School Lane, Eastleigh, SO53 4DY |
Nature of control | : |
|
Mr Stephen Ronald Collier | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | Unit C Anchor House, School Lane, Eastleigh, SO53 4DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Accounts | Change account reference date company current extended. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.