About

Registered Number: 03817853
Date of Incorporation: 02/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 17 St Georges Road, Cheltenham, Gloucestershire, GL50 3DT

 

Based in Gloucestershire, 7 Layer Solutions Ltd was registered on 02 August 1999, it's status is listed as "Active". The companies directors are listed as Maisner, Lee, Ball, Phillip, Mcdonnell, John Charles, Wood, Richard Frank at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAISNER, Lee 02 August 1999 - 1
BALL, Phillip 04 July 2013 28 February 2020 1
MCDONNELL, John Charles 01 August 2007 31 December 2008 1
WOOD, Richard Frank 02 August 1999 28 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
AA - Annual Accounts 27 April 2020
SH06 - Notice of cancellation of shares 05 March 2020
SH03 - Return of purchase of own shares 05 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 25 August 2018
CS01 - N/A 10 August 2018
MR01 - N/A 08 September 2017
AA - Annual Accounts 29 August 2017
MR01 - N/A 24 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
CH03 - Change of particulars for secretary 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 29 August 2013
AP01 - Appointment of director 25 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 12 October 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 13 September 2010
TM01 - Termination of appointment of director 15 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 29 August 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 07 June 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 26 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2005
RESOLUTIONS - N/A 09 March 2005
RESOLUTIONS - N/A 09 March 2005
MEM/ARTS - N/A 09 March 2005
123 - Notice of increase in nominal capital 09 March 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 21 November 2000
225 - Change of Accounting Reference Date 20 September 2000
363s - Annual Return 21 August 2000
287 - Change in situation or address of Registered Office 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
287 - Change in situation or address of Registered Office 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2017 Outstanding

N/A

A registered charge 23 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.