About

Registered Number: 03927663
Date of Incorporation: 17/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Howard Buildings 69 Burpham Lane, Guildford, Surrey, GU4 7NB

 

Atkey Solutions Ltd was registered on 17 February 2000 and has its registered office in Surrey, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INWOOD, Darren Gordon 10 March 2017 - 1
INWOOD, Denise Anne 17 February 2000 - 1
MILLER, Michele Catherine 17 February 2000 01 September 2001 1
Secretary Name Appointed Resigned Total Appointments
INWOOD, Darren Gordon 17 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 08 November 2019
SH01 - Return of Allotment of shares 22 March 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 01 March 2018
PSC02 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
AA - Annual Accounts 13 November 2017
RESOLUTIONS - N/A 20 March 2017
AP01 - Appointment of director 15 March 2017
CS01 - N/A 03 March 2017
RESOLUTIONS - N/A 27 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 25 April 2016
CH03 - Change of particulars for secretary 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 28 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
GAZ1 - First notification of strike-off action in London Gazette 22 June 2010
SH01 - Return of Allotment of shares 08 January 2010
SH01 - Return of Allotment of shares 08 January 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 06 January 2007
288b - Notice of resignation of directors or secretaries 08 June 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 01 July 2004
AAMD - Amended Accounts 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2004
AA - Annual Accounts 17 January 2004
287 - Change in situation or address of Registered Office 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2003
RESOLUTIONS - N/A 23 May 2003
123 - Notice of increase in nominal capital 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
CERTNM - Change of name certificate 15 May 2003
363s - Annual Return 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
395 - Particulars of a mortgage or charge 27 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 29 March 2001
MEM/ARTS - N/A 03 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
NEWINC - New incorporation documents 17 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.