About

Registered Number: 03683036
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: The Granary, Brewer Street, Bletchingley, Surrey, RH1 4QP

 

Dan Solutions Ltd was registered on 14 December 1998 with its registered office in Bletchingley. Fryer, Daniel Marc, Fryer, Lesley Anne are listed as directors of the organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRYER, Daniel Marc 14 December 1998 - 1
Secretary Name Appointed Resigned Total Appointments
FRYER, Lesley Anne 07 January 2008 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 04 September 2019
TM02 - Termination of appointment of secretary 12 July 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 January 2015
AD01 - Change of registered office address 29 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 03 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH03 - Change of particulars for secretary 26 January 2012
AD01 - Change of registered office address 18 August 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 25 February 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 02 December 2005
AA - Annual Accounts 18 April 2005
363a - Annual Return 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 October 2004
AA - Annual Accounts 14 September 2004
287 - Change in situation or address of Registered Office 06 August 2004
363a - Annual Return 13 January 2004
AA - Annual Accounts 23 June 2003
363a - Annual Return 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 09 August 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 12 January 2001
288c - Notice of change of directors or secretaries or in their particulars 13 December 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 21 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
288c - Notice of change of directors or secretaries or in their particulars 08 November 1999
288c - Notice of change of directors or secretaries or in their particulars 19 July 1999
287 - Change in situation or address of Registered Office 19 July 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.