About

Registered Number: 06467442
Date of Incorporation: 08/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Stamford House, Primett Road, Stevenage, SG1 3EE

 

Document Centric Solutions Ltd was founded on 08 January 2008, it's status is listed as "Active". Ghysen, Samantha Jayne, Farmer, Richard, Clarke, Stephen Paul, Lewis, Christopher Michael, Martin, Benjamin Edward, Shurety, Joanna Louise, Sowerby, Melanie, Stormonth Darling, Angus John are listed as directors of the organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, Richard 21 August 2020 - 1
CLARKE, Stephen Paul 08 January 2008 11 March 2014 1
LEWIS, Christopher Michael 25 August 2011 11 March 2014 1
MARTIN, Benjamin Edward 09 April 2018 25 July 2019 1
SHURETY, Joanna Louise 11 March 2014 25 July 2019 1
SOWERBY, Melanie 16 November 2018 21 August 2020 1
STORMONTH DARLING, Angus John 01 October 2008 15 July 2020 1
Secretary Name Appointed Resigned Total Appointments
GHYSEN, Samantha Jayne 21 August 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 02 September 2020
AP01 - Appointment of director 02 September 2020
AP01 - Appointment of director 02 September 2020
AP01 - Appointment of director 02 September 2020
AP01 - Appointment of director 02 September 2020
AP01 - Appointment of director 02 September 2020
PSC02 - N/A 02 September 2020
PSC07 - N/A 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
TM01 - Termination of appointment of director 21 August 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 31 January 2020
TM01 - Termination of appointment of director 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
AA01 - Change of accounting reference date 18 March 2019
CS01 - N/A 11 February 2019
AP01 - Appointment of director 31 January 2019
AA - Annual Accounts 12 July 2018
OC - Order of Court 12 July 2018
AA - Annual Accounts 25 June 2018
CH01 - Change of particulars for director 30 April 2018
AP01 - Appointment of director 27 April 2018
CS01 - N/A 22 January 2018
CS01 - N/A 19 January 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 02 December 2015
AD01 - Change of registered office address 02 December 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 05 December 2014
CH01 - Change of particulars for director 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 31 January 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 11 February 2011
CH03 - Change of particulars for secretary 11 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 10 November 2009
CH01 - Change of particulars for director 06 November 2009
AD01 - Change of registered office address 06 November 2009
225 - Change of Accounting Reference Date 12 August 2009
363a - Annual Return 16 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
225 - Change of Accounting Reference Date 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
NEWINC - New incorporation documents 08 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.