About

Registered Number: 07789757
Date of Incorporation: 28/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Marconi Gate, Staffordshire Technology Park, Stafford, Staffordshire, ST18 0FZ,

 

Established in 2011, 848 Solutions Ltd has its registered office in Stafford, Staffordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the company in the Companies House registry.

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.