About

Registered Number: 05903727
Date of Incorporation: 11/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Hive 01 Arlington Business Park, Theale, Reading, RG7 4SA,

 

Nokia Solutions & Networks Uk Ltd was established in 2006, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Blythe, Shelley Elizabeth, Harvey, Keith Alan, Middleton, Guy Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Keith Alan 08 September 2006 30 June 2009 1
MIDDLETON, Guy Charles 01 April 2007 26 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BLYTHE, Shelley Elizabeth 10 June 2015 30 January 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
AA01 - Change of accounting reference date 30 September 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
CS01 - N/A 29 June 2019
AD01 - Change of registered office address 02 May 2019
AA - Annual Accounts 23 January 2019
DISS40 - Notice of striking-off action discontinued 15 December 2018
GAZ1 - First notification of strike-off action in London Gazette 04 December 2018
CS01 - N/A 27 July 2018
PSC05 - N/A 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
TM02 - Termination of appointment of secretary 30 January 2018
AA - Annual Accounts 04 October 2017
MR04 - N/A 13 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
CH01 - Change of particulars for director 23 June 2016
RP04 - N/A 09 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 22 February 2016
RESOLUTIONS - N/A 22 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2015
SH19 - Statement of capital 22 December 2015
CAP-SS - N/A 22 December 2015
RP04 - N/A 21 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
AP03 - Appointment of secretary 30 September 2015
AP01 - Appointment of director 30 September 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 17 September 2013
CC04 - Statement of companies objects 17 September 2013
CERTNM - Change of name certificate 14 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 30 August 2012
RESOLUTIONS - N/A 09 March 2012
MEM/ARTS - N/A 09 March 2012
SH01 - Return of Allotment of shares 14 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 13 September 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AR01 - Annual Return 15 December 2010
RESOLUTIONS - N/A 07 December 2010
SH01 - Return of Allotment of shares 07 December 2010
MEM/ARTS - N/A 07 December 2010
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
353 - Register of members 07 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
123 - Notice of increase in nominal capital 04 September 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
123 - Notice of increase in nominal capital 09 September 2008
363a - Annual Return 09 September 2008
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
287 - Change in situation or address of Registered Office 24 April 2007
CERTNM - Change of name certificate 13 April 2007
RESOLUTIONS - N/A 10 April 2007
RESOLUTIONS - N/A 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
SA - Shares agreement 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
RESOLUTIONS - N/A 14 September 2006
225 - Change of Accounting Reference Date 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
CERTNM - Change of name certificate 24 August 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.