UKBizDB.co.uk

SOLUTIONS4 IT(HOSTING) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Solutions4 It(hosting) Ltd. The company was founded 8 years ago and was given the registration number 10181008. The firm's registered office is in HOLMFIRTH. You can find them at Enterprise Works Long Lane, Honley, Holmfirth, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:SOLUTIONS4 IT(HOSTING) LTD
Company Number:10181008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2016
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Enterprise Works Long Lane, Honley, Holmfirth, England, HD9 6EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise Works, Long Lane, Honley, Holmfirth, England, HD9 6EA

Secretary27 May 2018Active
Enterprise Works, Long Lane, Honley, Holmfirth, England, HD9 6EA

Director27 May 2018Active
3rd Floor Hanover Street, Hanover Square, London, England, W1S 1YH

Corporate Secretary16 May 2016Active
3rd Floor, 14 Hanover Street, London, England, W1S 1YH

Director16 May 2016Active
3rd Floor, 14 Hanover Street, London, England, W1S 1YH

Director01 February 2018Active

People with Significant Control

Mrs Kerry Lynn Duncan
Notified on:27 May 2018
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Enterprise Works, Long Lane, Holmfirth, England, HD9 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil James Duncan
Notified on:01 February 2018
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:3rd Floor, 14 Hanover Street, London, England, W1S 1YH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kerry Lynn Duncan
Notified on:16 May 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:3rd Floor, 14 Hanover Street, London, England, W1S 1YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-03Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Address

Change registered office address company with date old address new address.

Download
2018-05-29Officers

Termination secretary company with name termination date.

Download
2018-05-29Officers

Appoint person secretary company with name date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.