Certus Solutions Consulting Services Ltd was founded on 07 April 2014 with its registered office in 52-54 High Holborn in London. We don't currently know the number of employees at the organisation. Ham, James, Neesham, Rachel, Atkins, Richard, Carline, Ian, Summerfield, Richard, Sweeny, Mark Andrew are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINS, Richard | 10 October 2016 | 31 December 2017 | 1 |
CARLINE, Ian | 10 October 2016 | 04 May 2018 | 1 |
SUMMERFIELD, Richard | 05 January 2017 | 04 May 2018 | 1 |
SWEENY, Mark Andrew | 07 April 2014 | 04 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAM, James | 01 January 2018 | 04 May 2018 | 1 |
NEESHAM, Rachel | 01 January 2017 | 31 December 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 November 2019 | |
RESOLUTIONS - N/A | 13 November 2019 | |
LIQ01 - N/A | 13 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 November 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 26 April 2019 | |
AA01 - Change of accounting reference date | 13 September 2018 | |
PSC02 - N/A | 15 May 2018 | |
PSC07 - N/A | 14 May 2018 | |
PSC07 - N/A | 14 May 2018 | |
AD01 - Change of registered office address | 14 May 2018 | |
AP01 - Appointment of director | 14 May 2018 | |
AP01 - Appointment of director | 14 May 2018 | |
AP01 - Appointment of director | 14 May 2018 | |
AP01 - Appointment of director | 14 May 2018 | |
AP01 - Appointment of director | 14 May 2018 | |
TM02 - Termination of appointment of secretary | 14 May 2018 | |
TM01 - Termination of appointment of director | 14 May 2018 | |
TM01 - Termination of appointment of director | 14 May 2018 | |
TM01 - Termination of appointment of director | 14 May 2018 | |
TM01 - Termination of appointment of director | 14 May 2018 | |
TM01 - Termination of appointment of director | 14 May 2018 | |
SH01 - Return of Allotment of shares | 04 May 2018 | |
MR04 - N/A | 02 May 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 08 January 2018 | |
AP03 - Appointment of secretary | 05 January 2018 | |
TM02 - Termination of appointment of secretary | 05 January 2018 | |
TM01 - Termination of appointment of director | 05 January 2018 | |
MR04 - N/A | 30 August 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 16 February 2017 | |
AP01 - Appointment of director | 17 January 2017 | |
AP03 - Appointment of secretary | 13 January 2017 | |
AP01 - Appointment of director | 10 October 2016 | |
AP01 - Appointment of director | 10 October 2016 | |
AP01 - Appointment of director | 10 October 2016 | |
RESOLUTIONS - N/A | 06 June 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AD01 - Change of registered office address | 12 May 2016 | |
MA - Memorandum and Articles | 19 April 2016 | |
SH01 - Return of Allotment of shares | 04 January 2016 | |
AA - Annual Accounts | 30 December 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 12 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 10 June 2015 | |
AR01 - Annual Return | 05 May 2015 | |
CH01 - Change of particulars for director | 05 May 2015 | |
CH01 - Change of particulars for director | 05 May 2015 | |
MR01 - N/A | 14 January 2015 | |
MR01 - N/A | 26 November 2014 | |
AA01 - Change of accounting reference date | 28 May 2014 | |
AD01 - Change of registered office address | 21 May 2014 | |
NEWINC - New incorporation documents | 07 April 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 January 2015 | Fully Satisfied |
N/A |
A registered charge | 24 November 2014 | Fully Satisfied |
N/A |