848 SOLUTIONS LIMITED

Unit 3 Marconi Gate Unit 3 Marconi Gate, Stafford, ST18 0FZ, England
StatusACTIVE
Company No.07789757
CategoryPrivate Limited Company
Incorporated28 Sep 2011
Age12 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

848 SOLUTIONS LIMITED is an active private limited company with number 07789757. It was incorporated 12 years, 8 months, 29 days ago, on 28 September 2011. The company address is Unit 3 Marconi Gate Unit 3 Marconi Gate, Stafford, ST18 0FZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Jun 2024

Action Date: 30 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

Old address: Unit 7 Marconi Gate Staffordshire Technology Park Stafford Staffordshire ST18 0FZ England

New address: Unit 3 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Resolution

Date: 18 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-19

Old address: Simmons House 41a Eastgate Street Stafford Staffordshire ST16 2LZ

New address: Unit 7 Marconi Gate Staffordshire Technology Park Stafford Staffordshire ST18 0FZ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 30 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Philip Laker

Termination date: 2015-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Peter Mallett

Appointment date: 2014-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 07 Aug 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Moakes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr Andrew Philip Laker

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: Redthorn House 17 Wolverhampton Road Stafford Staffordshire ST17 4BP

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed presidium LTD\certificate issued on 16/09/13

Documents

View document PDF

Change of name notice

Date: 16 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-10

Officer name: Andrew Philip Lailer

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-23

Old address: Redthorn House 17, Wolverhampton Road Stafrford Staffordshire ST17 4BP England

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Moakes

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kerry Foster Burn

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Philip Lailer

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed force 123 LTD\certificate issued on 22/02/13

Documents

View document PDF

Change of name notice

Date: 22 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 04 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Incorporation company

Date: 28 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGKOK (PAPAYA) LTD

56 GEORGE STREET,HOVE,BN3 3YB

Number:11271670
Status:ACTIVE
Category:Private Limited Company

CULTRA PROPERTIES LTD

32 CULTRA AVENUE,HOLYWOOD,BT18 0AZ

Number:NI610747
Status:ACTIVE
Category:Private Limited Company

D & V ELECTRICAL LTD.

20 ANDERSON STREET,AIRDRIE,ML6 0AA

Number:SC611614
Status:ACTIVE
Category:Private Limited Company

GSB HEATING SERVICES LTD

14 CHAPEL ROAD,WYMONDHAM,NR18 9LN

Number:10644507
Status:ACTIVE
Category:Private Limited Company

JOHN MARSH AGRICULTURAL ENGINEERING LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:06280237
Status:ACTIVE
Category:Private Limited Company

SCANDINAVIAN CAPITAL HOLDINGS LTD

SWEDEN HOUSE,LONDON,W1H 2AG

Number:10400515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source