This company is commonly known as Solution B A Limited. The company was founded 12 years ago and was given the registration number 07777379. The firm's registered office is in CHICHESTER. You can find them at The Office Hamcroft, Main Road, Nutbourne, Chichester, West Sussex. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | SOLUTION B A LIMITED |
---|---|---|
Company Number | : | 07777379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2011 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Office Hamcroft, Main Road, Nutbourne, Chichester, West Sussex, England, PO18 8RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar House, Shrubbs Hill Road, Lyndhurst, England, SO43 7DJ | Director | 25 June 2021 | Active |
The Office, Hamcroft, Main Road, Nutbourne, Chichester, England, PO18 8RN | Secretary | 15 May 2019 | Active |
The Office, Hamcroft, Main Road, Nutbourne, Chichester, England, PO18 8RN | Director | 15 May 2019 | Active |
The Office, Hamcroft, Main Road, Nutbourne, Chichester, England, PO18 8RN | Director | 16 September 2011 | Active |
Forum 3, Solent Business Park, Whiteley, Fareham, England, PO15 7FH | Director | 19 February 2015 | Active |
41, Cambridge Road, Lee-On-The-Solent, England, PO13 9DH | Director | 24 June 2013 | Active |
8 Streatham Place, Streatham Place, Bradwell Common, Milton Keynes, England, MK13 8RG | Director | 20 June 2020 | Active |
30 Thompson Avenue, Thompson Avenue, Wolverhampton, England, WV2 3NU | Director | 31 July 2020 | Active |
Mr Ray Alan Davis | ||
Notified on | : | 25 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cedar House, Shrubbs Hill Road, Lyndhurst, England, SO43 7DJ |
Nature of control | : |
|
Mr Ahmed Jawad | ||
Notified on | : | 20 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 8, Streatham Place, Milton Keynes, England, MK13 8RG |
Nature of control | : |
|
Quaestus (Ankb) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Woodberry Grove, London, England, N12 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Gazette | Gazette filings brought up to date. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-12 | Gazette | Gazette notice compulsory. | Download |
2023-06-07 | Gazette | Gazette filings brought up to date. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-07-08 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Officers | Termination secretary company with name termination date. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.