About

Registered Number: 03037625
Date of Incorporation: 24/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: The Kinetic Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

 

Factform Solutions Ltd was founded on 24 March 1995 and has its registered office in Borehamwood, Herts, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 2 directors listed as Bernie, Stacey, Kaye, Anita for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNIE, Stacey 21 February 1996 - 1
KAYE, Anita 21 February 1997 01 January 2003 1

Filing History

Document Type Date
PSC04 - N/A 25 March 2020
CS01 - N/A 25 March 2020
PSC04 - N/A 25 March 2020
PSC04 - N/A 24 March 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 23 May 2018
AD01 - Change of registered office address 22 May 2018
CS01 - N/A 04 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 18 April 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
AA - Annual Accounts 17 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 April 2015
CH01 - Change of particulars for director 24 April 2015
CH03 - Change of particulars for secretary 24 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 31 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 17 April 1998
AA - Annual Accounts 26 January 1998
363a - Annual Return 15 January 1998
287 - Change in situation or address of Registered Office 19 December 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
AA - Annual Accounts 24 January 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
RESOLUTIONS - N/A 25 April 1996
NEWINC - New incorporation documents 24 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.