This company is commonly known as Surya Solutions Limited. The company was founded 17 years ago and was given the registration number 06206371. The firm's registered office is in PORTSMOUTH. You can find them at Regus 1000 Lakeside, North Harbour, Portsmouth, Hampshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | SURYA SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06206371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regus 1000 Lakeside, North Harbour, Portsmouth, Hampshire, United Kingdom, PO6 3EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57 Pure Offices, One Port Way, Port Solent, Portsmouth, United Kingdom, PO6 4TY | Director | 15 March 2023 | Active |
57 Pure Offices, One Port Way, Port Solent, Portsmouth, United Kingdom, PO6 4TY | Director | 01 February 2018 | Active |
110, Westborough Road, Maidenhead, United Kingdom, SL6 4AT | Secretary | 20 March 2009 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 10 April 2007 | Active |
57 Pure Offices, One Port Way, Port Solent, Portsmouth, United Kingdom, PO6 4TY | Director | 17 August 2020 | Active |
Regus 1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN | Director | 01 February 2018 | Active |
Regus 1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN | Director | 30 April 2019 | Active |
Regus 1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN | Director | 01 February 2018 | Active |
Regus 1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN | Director | 01 February 2018 | Active |
110, Westborough Road, Maidenhead, SL6 4AT | Director | 20 April 2007 | Active |
Rawlings Suite, Gunwharf Quays, Portsmouth, England, PO1 3TT | Director | 01 July 2010 | Active |
Rawlings Suite, Gunwharf Quays, Portsmouth, England, PO1 3TT | Director | 01 July 2010 | Active |
Regus 1000, Lakeside, North Harbour, Portsmouth, United Kingdom, PO6 3EN | Director | 03 June 2020 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 10 April 2007 | Active |
Mr Christopher Dunstan Boileau Read | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regus 1000, Lakeside, Portsmouth, United Kingdom, PO6 3EN |
Nature of control | : |
|
Dunstan Thomas Group Limited | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rawlings Suite, Gunwharf Quays, Portsmouth, England, PO1 3TT |
Nature of control | : |
|
Mr Robert John Talbot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Highfield Park, Marlow, England, SL7 2DE |
Nature of control | : |
|
Mr Santosh Deobansh Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 110, Westborough Road, Maidenhead, England, SL6 4AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-22 | Resolution | Resolution. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-04-08 | Capital | Capital allotment shares. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.