Warning: file_put_contents(c/8c5583aa55c690341834a491ec9fc4c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
David Hicks Solutions Limited, SO23 8SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DAVID HICKS SOLUTIONS LIMITED

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

This company is commonly known as David Hicks Solutions Limited. The company was founded 12 years ago and was given the registration number 07911824. The firm's registered office is in WINCHESTER. You can find them at Innovations House, 19 Staple Gardens, Winchester, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DAVID HICKS SOLUTIONS LIMITED
Company Number:07911824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Parkland Gardens, Inner Park Road, Wimbledon, London, England, SW19 6DT

Director16 January 2012Active
17 Parkland Gardens, Inner Park Road, Wimbledon, London, England, SW19 6DT

Director16 January 2012Active
17 Parkland Gardens, Inner Park Road, Wimbledon, London, England, SW19 6DT

Secretary16 January 2012Active

People with Significant Control

Mrs Judith Anne Hicks
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Innovations House, 19 Staple Gardens, Winchester, England, SO23 8SR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Peter John Hicks
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Innovations House, 19 Staple Gardens, Winchester, England, SO23 8SR
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
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-22Dissolution

Dissolution application strike off company.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Termination secretary company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Address

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

Download
2021-07-06Accounts

Change account reference date company current extended.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Change account reference date company previous shortened.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Officers

Change person secretary company with change date.

Download
2018-01-17Officers

Change person director company with change date.

Download
2018-01-17Officers

Change person director company with change date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.