This company is commonly known as Picsolve Services Limited. The company was founded 14 years ago and was given the registration number 07194396. The firm's registered office is in DERBY. You can find them at Picsolve International Limited Victoria Way, Pride Park, Derby, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | PICSOLVE SERVICES LIMITED |
---|---|---|
Company Number | : | 07194396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2010 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Picsolve International Limited Victoria Way, Pride Park, Derby, DE24 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Corporate Secretary | 19 July 2018 | Active |
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 14 May 2014 | Active |
The Old Vicarage, Vicarage Lane, Farnsfield, Newark, United Kingdom, NG22 8HE | Director | 18 March 2010 | Active |
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 10 November 2016 | Active |
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 01 May 2019 | Active |
Picsolve International Limited, Victoria Way, Pride Park, Derby, United Kingdom, DE24 8AN | Director | 05 October 2011 | Active |
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 20 October 2017 | Active |
44, Windmill Lane, Belper, United Kingdom, DE56 1GP | Director | 18 March 2010 | Active |
Picsolve International Limited, Victoria Way, Pride Park, Derby, United Kingdom, DE24 8AN | Director | 28 November 2013 | Active |
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 28 April 2016 | Active |
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 01 May 2019 | Active |
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 01 May 2019 | Active |
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 31 March 2014 | Active |
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 10 November 2016 | Active |
Picsolve International Limited, Victoria Way, Pride Park, Derby, DE24 8AN | Director | 28 April 2016 | Active |
Picsolve Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Victoria Way, Derby, England, DE24 8AN |
Nature of control | : |
|
Picsolve International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Victoria Way, Derby, England, DE24 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-09-11 | Officers | Termination secretary company with name termination date. | Download |
2020-09-07 | Officers | Change corporate secretary company with change date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Resolution | Resolution. | Download |
2018-10-26 | Accounts | Accounts with accounts type full. | Download |
2018-07-23 | Officers | Appoint corporate secretary company with name date. | Download |
2018-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Miscellaneous | Legacy. | Download |
2018-06-13 | Address | Move registers to sail company with new address. | Download |
2018-06-13 | Address | Change sail address company with new address. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.