About

Registered Number: 06349153
Date of Incorporation: 21/08/2007 (17 years and 7 months ago)
Company Status: Liquidation
Registered Address: 22 Regent Street, Nottingham, NG1 5BQ

 

Derwent Solutions Ltd was registered on 21 August 2007 and has its registered office in Nottingham. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EISMA, Donald Eugene 11 December 2012 - 1
EISMA, Thomas Eugene 11 December 2012 - 1
DAWSON, Jonathan Neil 01 December 2012 11 December 2012 1
NAEGELI, Theodore Paul 21 August 2007 01 December 2012 1
SMALL, Ann Marie 12 November 2007 01 December 2012 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Jonathan Neil 01 May 2015 - 1

Filing History

Document Type Date
LIQ14 - N/A 27 July 2020
AD01 - Change of registered office address 16 June 2020
LIQ03 - N/A 16 December 2019
LIQ10 - N/A 17 January 2019
AD01 - Change of registered office address 29 October 2018
RESOLUTIONS - N/A 26 October 2018
LIQ02 - N/A 26 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2018
RESOLUTIONS - N/A 12 October 2018
CONNOT - N/A 12 October 2018
AA - Annual Accounts 02 May 2018
PSC04 - N/A 30 August 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 16 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2015
AP03 - Appointment of secretary 08 May 2015
TM02 - Termination of appointment of secretary 08 May 2015
AA - Annual Accounts 18 February 2015
CERTNM - Change of name certificate 02 February 2015
CERTNM - Change of name certificate 12 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 08 July 2013
AP01 - Appointment of director 15 March 2013
AP01 - Appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 03 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
AD01 - Change of registered office address 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 25 August 2009
287 - Change in situation or address of Registered Office 25 August 2009
353 - Register of members 25 August 2009
AA - Annual Accounts 30 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
363a - Annual Return 27 August 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
287 - Change in situation or address of Registered Office 22 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
225 - Change of Accounting Reference Date 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
287 - Change in situation or address of Registered Office 21 August 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.