About

Registered Number: 04357349
Date of Incorporation: 21/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: 31 Rock Hill, Bromsgrove, Worcestershire, B61 7LL

 

Having been setup in 2002, Deep Impact Solutions Ltd are based in Bromsgrove, Worcestershire, it's status at Companies House is "Active". There are 4 directors listed as Forbes, Keith Stuart, Ryan, Karen, Leach, Helen Jane, Rollins, Stephen David for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Helen Jane 21 January 2002 20 October 2003 1
ROLLINS, Stephen David 21 January 2002 16 November 2002 1
Secretary Name Appointed Resigned Total Appointments
FORBES, Keith Stuart 16 November 2002 01 December 2003 1
RYAN, Karen 28 October 2003 02 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
TM02 - Termination of appointment of secretary 30 October 2009
AA - Annual Accounts 21 October 2009
AD01 - Change of registered office address 09 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 19 October 2003
363s - Annual Return 05 March 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
NEWINC - New incorporation documents 21 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.