About

Registered Number: 04914922
Date of Incorporation: 29/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Axys House Heol Crochendy, Parc Nantgarw, Cardiff, CF15 7TW,

 

Banyard Solutions Ltd was founded on 29 September 2003 and are based in Cardiff, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of Banyard Solutions Ltd are listed as Chetri, Suzie, Johnston, Crystelle Sheila, Banyard, Paul Edward Jeffrey, Till, Nicholas John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANYARD, Paul Edward Jeffrey 02 October 2003 01 October 2006 1
TILL, Nicholas John 02 October 2003 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
CHETRI, Suzie 09 July 2020 - 1
JOHNSTON, Crystelle Sheila 02 December 2008 01 July 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 02 September 2020
AP03 - Appointment of secretary 09 July 2020
TM01 - Termination of appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AP01 - Appointment of director 08 July 2020
AD01 - Change of registered office address 08 July 2020
AA - Annual Accounts 04 March 2020
PSC05 - N/A 04 November 2019
CS01 - N/A 01 November 2019
PSC05 - N/A 01 November 2019
PSC05 - N/A 31 October 2019
PSC07 - N/A 13 August 2019
PSC02 - N/A 13 August 2019
PSC07 - N/A 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
AD01 - Change of registered office address 16 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 28 June 2018
AD01 - Change of registered office address 16 April 2018
AD01 - Change of registered office address 06 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 26 October 2015
TM02 - Termination of appointment of secretary 06 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
CH01 - Change of particulars for director 09 November 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 14 October 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 03 August 2007
AA - Annual Accounts 21 February 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
363s - Annual Return 01 November 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
363s - Annual Return 08 February 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
GAZ1 - First notification of strike-off action in London Gazette 10 August 2004
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.