About

Registered Number: 04784588
Date of Incorporation: 02/06/2003 (21 years ago)
Company Status: Active
Registered Address: GRIFFITH MILES SULLY & CO, 20a Cherry Orchard, Highworth, Wiltshire, SN6 7AU

 

Kastech Solutions Ltd was registered on 02 June 2003 and are based in Highworth, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD-SHAH, Sungeela 06 May 2016 - 1
AHMAD SHAH, Syed Kareem 02 June 2003 29 November 2019 1
Secretary Name Appointed Resigned Total Appointments
AHMAD SHAH, Sungeela 12 June 2003 29 November 2019 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 03 December 2019
TM02 - Termination of appointment of secretary 03 December 2019
AA - Annual Accounts 29 November 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 06 June 2016
AP01 - Appointment of director 18 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AD01 - Change of registered office address 15 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 03 June 2005
AA - Annual Accounts 25 January 2005
287 - Change in situation or address of Registered Office 13 October 2004
363s - Annual Return 24 June 2004
225 - Change of Accounting Reference Date 17 February 2004
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.