About

Registered Number: 07789757
Date of Incorporation: 28/09/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7 Marconi Gate, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0FZ,

 

848 Solutions Ltd was registered on 28 September 2011 with its registered office in Stafford. We don't currently know the number of employees at this company. There are 2 directors listed as Mallett, Andrew Peter, Laker, Andrew Philip for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLETT, Andrew Peter 01 August 2014 - 1
LAKER, Andrew Philip 01 March 2013 02 April 2015 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 30 July 2019
RESOLUTIONS - N/A 18 January 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 30 July 2018
AD01 - Change of registered office address 19 January 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 28 July 2017
RESOLUTIONS - N/A 08 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 30 November 2016
SH08 - Notice of name or other designation of class of shares 30 November 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 11 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 24 July 2015
TM01 - Termination of appointment of director 24 April 2015
AR01 - Annual Return 20 November 2014
AP01 - Appointment of director 02 September 2014
AA01 - Change of accounting reference date 07 August 2014
AA - Annual Accounts 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AD01 - Change of registered office address 18 September 2013
CERTNM - Change of name certificate 16 September 2013
CONNOT - N/A 16 September 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 12 June 2013
AD01 - Change of registered office address 23 April 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
CERTNM - Change of name certificate 22 February 2013
CONNOT - N/A 22 February 2013
CONNOT - N/A 04 February 2013
AR01 - Annual Return 01 November 2012
NEWINC - New incorporation documents 28 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.