About

Registered Number: 04562858
Date of Incorporation: 15/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: The Point Bradmarsh Business, Park Bradmarsh Way, Rotherham, South Yorkshire, S60 1BP

 

Cutler Communications Solutions Ltd was registered on 15 October 2002 and has its registered office in South Yorkshire, it has a status of "Active". This company has one director listed as Johnson, Stuart Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Stuart Martin 15 October 2002 29 September 2017 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 25 September 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 20 October 2017
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 04 September 2017
AP01 - Appointment of director 07 August 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 26 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AA01 - Change of accounting reference date 23 October 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 05 April 2008
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
RESOLUTIONS - N/A 18 December 2007
363s - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 13 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 06 December 2004
395 - Particulars of a mortgage or charge 09 June 2004
AA - Annual Accounts 14 May 2004
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 18 November 2003
363s - Annual Return 18 November 2003
123 - Notice of increase in nominal capital 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
395 - Particulars of a mortgage or charge 24 July 2003
395 - Particulars of a mortgage or charge 01 February 2003
287 - Change in situation or address of Registered Office 21 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
RESOLUTIONS - N/A 24 December 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
287 - Change in situation or address of Registered Office 24 October 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 June 2004 Outstanding

N/A

Legal mortgage 15 July 2003 Outstanding

N/A

Debenture 28 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.