About

Registered Number: 03817853
Date of Incorporation: 02/08/1999 (24 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 founded on 02 August 1999. We don't know the number of employees at this organisation. This business has 4 directors listed as Maisner, Lee, Ball, Phillip, Mcdonnell, John Charles, Wood, Richard Frank.

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.