This company is commonly known as Solve Event Solutions Limited. The company was founded 23 years ago and was given the registration number 04021929. The firm's registered office is in MARTOCK. You can find them at 2nd, Floor Commerce House North Street, Martock, Somerset. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | SOLVE EVENT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04021929 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2000 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd, Floor Commerce House North Street, Martock, Somerset, TA12 6DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Homefield, Rectory Lane Norton Sub Hamdon, Stoke Sub Hamdon, TA14 6SP | Secretary | 06 February 2004 | Active |
Number One, Rectory Lane, Norton Sub Hamdon, Stoke-Sub-Hamdon, England, TA14 6SP | Director | 05 October 2017 | Active |
Homefield, Rectory Lane Norton Sub Hamdon, Stoke Sub Hamdon, TA14 6SP | Director | 06 February 2004 | Active |
Number One, Rectory Lane, Norton Sub Hamdon, Stoke-Sub-Hamdon, England, TA14 6SP | Director | 06 February 2004 | Active |
William Pitt House, Ham Hill Road Higher Odcombe, Yeovil, BA22 8UA | Secretary | 27 June 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 June 2000 | Active |
William Pitt House, Ham Hill Road Higher Odcombe, Yeovil, BA22 8UA | Director | 27 June 2000 | Active |
William Pitt House, Ham Hill Road Higher Odcombe, Yeovil, BA22 8UA | Director | 27 June 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 June 2000 | Active |
Mr Jack Hardisty | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Number One, Rectory Lane, Stoke-Sub-Hamdon, England, TA14 6SP |
Nature of control | : |
|
Mrs Amy Louise Hardisty | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Number One, Rectory Lane, Stoke-Sub-Hamdon, England, TA14 6SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-06-30 | Dissolution | Dissolution application strike off company. | Download |
2020-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-11 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.