This company is commonly known as Flare Solutions Limited. The company was founded 25 years ago and was given the registration number 03588650. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre, Northarbour Road, , Portsmouth, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | FLARE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03588650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Acorn Business Centre, Northarbour Road, Portsmouth, England, PO6 3TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT | Secretary | 01 September 1998 | Active |
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT | Director | 01 September 1998 | Active |
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT | Director | 01 September 1998 | Active |
Century House, Wargrave Road, Henley-On-Thames, United Kingdom, RG9 2LT | Director | 01 October 1998 | Active |
7 North Road, Maidenhead, SL6 1PE | Secretary | 26 June 1998 | Active |
15 Big Hill Creek Estates, Cochrane T0l 0wd, Alberta Canada, | Director | 01 November 1998 | Active |
12 Nelson Close, Wallingford, OX10 0LG | Director | 16 August 1999 | Active |
7 North Road, Maidenhead, SL6 1PE | Director | 26 June 1998 | Active |
Dr Paul Hugh Cleverley | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT |
Nature of control | : |
|
Mr Graham Michael Ayres | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT |
Nature of control | : |
|
Mr David John Camden | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT |
Nature of control | : |
|
Mr Glenn Richard Mansfield | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Century House, Wargrave Road, Henley-On-Thames, England, RG9 2LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-04-13 | Officers | Change person secretary company with change date. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Capital | Capital name of class of shares. | Download |
2021-04-23 | Capital | Capital name of class of shares. | Download |
2021-04-23 | Resolution | Resolution. | Download |
2021-04-23 | Incorporation | Memorandum articles. | Download |
2021-04-23 | Capital | Capital name of class of shares. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-06 | Capital | Capital cancellation shares. | Download |
2021-04-06 | Resolution | Resolution. | Download |
2021-04-06 | Capital | Capital return purchase own shares. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.