This company is commonly known as Solutions2 (uk) Ltd. The company was founded 22 years ago and was given the registration number 04264423. The firm's registered office is in SUTTON COLDFIELD. You can find them at Unit 31 Minworth Industrial Park Forge Lane, Minworth, Sutton Coldfield, . This company's SIC code is 82302 - Activities of conference organisers.
Name | : | SOLUTIONS2 (UK) LTD |
---|---|---|
Company Number | : | 04264423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2001 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 31 Minworth Industrial Park Forge Lane, Minworth, Sutton Coldfield, B76 1AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 31 Minworth Industrial Park, Forge Lane, Minworth, Sutton Coldfield, B76 1AH | Secretary | 03 November 2002 | Active |
Unit 31 Minworth Industrial Park, Forge Lane, Minworth, Sutton Coldfield, B76 1AH | Director | 03 August 2001 | Active |
Unit 31 Minworth Industrial Park, Forge Lane, Minworth, Sutton Coldfield, B76 1AH | Director | 30 July 2003 | Active |
318 Haslucks Green Road, Shirley, Solihull, B90 2NE | Secretary | 03 August 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 August 2001 | Active |
Unit 31 Minworth Industrial Park, Forge Lane, Minworth, Sutton Coldfield, B76 1AH | Director | 02 November 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 August 2001 | Active |
318 Haslucks Green Road, Shirley, Solihull, B90 2NE | Director | 03 August 2001 | Active |
Ms Marija Erzen | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | Unit 31 Minworth Industrial Park, Forge Lane, Sutton Coldfield, B76 1AH |
Nature of control | : |
|
Mr Trevor James Nock | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 31 Minworth Industrial Park, Forge Lane, Sutton Coldfield, England, B76 1AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Capital | Capital cancellation shares. | Download |
2018-03-16 | Resolution | Resolution. | Download |
2018-03-16 | Capital | Capital return purchase own shares. | Download |
2018-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.