This company is commonly known as Formula Solutions Limited. The company was founded 29 years ago and was given the registration number 02958316. The firm's registered office is in CHICHESTER. You can find them at Byway, West Ashling Road Hambrook, Chichester, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | FORMULA SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 02958316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Byway, West Ashling Road Hambrook, Chichester, West Sussex, PO18 8UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Byway, West Ashling Road Hambrook, Chichester, PO18 8UF | Director | 21 November 1995 | Active |
Byway, West Ashling Road Hambrook, Chichester, PO18 8UF | Director | 01 April 2012 | Active |
Crawford House, Hambledon Road Denmead, Waterlooville, PO7 6NU | Secretary | 10 April 2006 | Active |
Byway, West Ashling Road Hambrook, Chichester, PO18 8UF | Secretary | 21 November 1995 | Active |
9 Lodgebury Close, Southbourne, Emsworth, PO10 8NR | Secretary | 12 August 1994 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 12 August 1994 | Active |
Crawford House, Hambledon Road, Denmead, Waterlooville, England, PO7 6NU | Corporate Secretary | 01 April 2008 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 12 August 1994 | Active |
25 Otley Drive, Gants Hill, IG2 6SL | Director | 01 February 1997 | Active |
8 Buckland Close, Heath Hayes, Cannock, WS12 5TL | Director | 12 August 1994 | Active |
Miss Michelle Diana Violet Leng | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Byway, Chichester, PO18 8UF |
Nature of control | : |
|
Mr Roger Antony Dawkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | Byway, Chichester, PO18 8UF |
Nature of control | : |
|
Miss Michelle Diana Violet Leng | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | Byway, Chichester, PO18 8UF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.