This company is commonly known as Solent Computer And Internet Services Limited. The company was founded 24 years ago and was given the registration number 03963410. The firm's registered office is in LONDON. You can find them at International House, 64 Nile Street, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SOLENT COMPUTER AND INTERNET SERVICES LIMITED |
---|---|---|
Company Number | : | 03963410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | International House, 64 Nile Street, London, England, N1 7SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
149 Telephone Road, 149 Telephone Road, Southsea, England, PO4 0AX | Secretary | 02 April 2002 | Active |
149 Telephone Road, 149 Telephone Road, Southsea, United Kingdom, PO4 0AX | Director | 03 April 2000 | Active |
25 Broomy Close, 25 Broomy Close, Dibden, Southampton, England, SO45 5WB | Director | 29 April 2002 | Active |
72 Winter Road, Southsea, Hampshire, PO4 9BX | Secretary | 01 May 2001 | Active |
64 Wilmcote House, Tyseley Road, Southsea, PO5 4NB | Secretary | 03 April 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 April 2000 | Active |
72 Winter Road, Southsea, Hampshire, PO4 9BX | Director | 03 April 2000 | Active |
64 Wilmcote House, Tyseley Road, Southsea, PO5 4NB | Director | 03 April 2000 | Active |
67 Wilmcote House, Tyseley Road, Southsea, PO5 4NB | Director | 03 April 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 April 2000 | Active |
Mr Anthony Robert Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | English |
Country of residence | : | England |
Address | : | International House, 64 Nile Street, London, England, N1 7SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Address | Default companies house registered office address applied. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-15 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-12-05 | Officers | Change person director company with change date. | Download |
2017-12-05 | Officers | Change person secretary company with change date. | Download |
2017-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.