About

Registered Number: 02322420
Date of Incorporation: 28/11/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: 2 Queens Court, Lenton Lane, Nottingham, NG7 2NR

 

Founded in 1988, Krcs (Digital Solutions) Ltd have registered office in Nottingham. Krcs (Digital Solutions) Ltd has 6 directors listed at Companies House. The company currently employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Philip John 01 January 2016 - 1
WOODS, Robert Alexander 01 January 2016 - 1
BISHOP, Rodney George 06 November 1997 31 December 2011 1
JUTTON, Robert N/A 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, John Richard Hal N/A 31 August 1993 1
LAUREL, Stephen Anthony 22 December 1994 30 November 1996 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 07 March 2017
RP04 - N/A 27 April 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 03 March 2011
CERTNM - Change of name certificate 09 March 2010
CONNOT - N/A 09 March 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA01 - Change of accounting reference date 24 December 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 28 July 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 28 May 2002
MEM/ARTS - N/A 25 March 2002
363s - Annual Return 27 February 2002
395 - Particulars of a mortgage or charge 23 January 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 07 March 2001
MEM/ARTS - N/A 26 February 2001
CERTNM - Change of name certificate 30 January 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 09 March 2000
225 - Change of Accounting Reference Date 21 November 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 05 October 1998
363s - Annual Return 18 February 1998
CERTNM - Change of name certificate 24 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
AA - Annual Accounts 01 October 1997
363s - Annual Return 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 28 July 1995
363x - Annual Return 20 February 1995
288 - N/A 17 February 1995
288 - N/A 02 February 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 November 1994
AA - Annual Accounts 30 August 1994
363x - Annual Return 24 May 1994
288 - N/A 21 September 1993
AA - Annual Accounts 29 July 1993
288 - N/A 10 March 1993
363x - Annual Return 10 March 1993
RESOLUTIONS - N/A 02 June 1992
MEM/ARTS - N/A 02 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 March 1992
AA - Annual Accounts 24 March 1992
363x - Annual Return 02 March 1992
353a - Register of members in non-legible form 03 June 1991
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 1991
288 - N/A 03 June 1991
363x - Annual Return 03 June 1991
AA - Annual Accounts 28 May 1991
RESOLUTIONS - N/A 23 April 1991
288 - N/A 23 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1991
123 - Notice of increase in nominal capital 23 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 April 1991
CERTNM - Change of name certificate 11 April 1991
287 - Change in situation or address of Registered Office 08 May 1990
363 - Annual Return 08 May 1990
AA - Annual Accounts 04 April 1990
287 - Change in situation or address of Registered Office 16 June 1989
288 - N/A 16 June 1989
288 - N/A 16 June 1989
395 - Particulars of a mortgage or charge 06 June 1989
CERTNM - Change of name certificate 08 May 1989
NEWINC - New incorporation documents 28 November 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2002 Outstanding

N/A

Debenture 30 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.