About

Registered Number: 04778721
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: C/O Day & Co Scottish Provident House, 76-80 College Road, Harrow, HA1 1BQ,

 

180 Solutions Ltd was founded on 28 May 2003 and are based in Harrow. Currently we aren't aware of the number of employees at the this company. Sharma, Anup Kumar, O'dowd, Robert George, Panter, Scilla Jane are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DOWD, Robert George 28 May 2003 - 1
PANTER, Scilla Jane 28 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Anup Kumar 28 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 28 May 2020
AD01 - Change of registered office address 05 March 2020
CH01 - Change of particulars for director 05 March 2020
PSC04 - N/A 05 March 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 30 July 2018
PSC01 - N/A 20 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 25 July 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 30 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 29 August 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 30 May 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 31 March 2005
287 - Change in situation or address of Registered Office 16 November 2004
325 - Location of register of directors' interests in shares etc 16 November 2004
353 - Register of members 16 November 2004
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 16 November 2004
353a - Register of members in non-legible form 16 November 2004
363s - Annual Return 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
225 - Change of Accounting Reference Date 23 April 2004
CERTNM - Change of name certificate 28 November 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.