About

Registered Number: 06618818
Date of Incorporation: 12/06/2008 (16 years and 10 months ago)
Company Status: Active
Registered Address: Denora Braunespath Estate, New Brancepeth, Durham, DH7 7JG,

 

Real Application Clusters Solutions Ltd was founded on 12 June 2008, it's status at Companies House is "Active". The current directors of Real Application Clusters Solutions Ltd are Mickle, Jason, Mickle, Nora, Linskill, Lorraine. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MICKLE, Jason 01 September 2012 - 1
LINSKILL, Lorraine 12 June 2008 15 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MICKLE, Nora 12 June 2008 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 15 June 2019
AA - Annual Accounts 31 March 2019
AD01 - Change of registered office address 31 March 2019
DISS40 - Notice of striking-off action discontinued 08 September 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 06 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 25 March 2018
OCRESCIND - N/A 07 November 2017
COCOMP - Order to wind up 08 September 2017
CS01 - N/A 23 July 2017
PSC01 - N/A 23 July 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 03 July 2016
TM02 - Termination of appointment of secretary 03 July 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 08 September 2015
AA - Annual Accounts 25 March 2015
AD01 - Change of registered office address 16 January 2015
AD01 - Change of registered office address 15 January 2015
AD01 - Change of registered office address 17 October 2014
DISS40 - Notice of striking-off action discontinued 17 October 2014
AR01 - Annual Return 16 October 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 16 October 2014
AA - Annual Accounts 16 October 2014
DISS16(SOAS) - N/A 02 August 2014
GAZ1 - First notification of strike-off action in London Gazette 24 June 2014
AP01 - Appointment of director 14 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 20 April 2010
RT01 - Application for administrative restoration to the register 15 April 2010
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
CERTNM - Change of name certificate 30 July 2008
NEWINC - New incorporation documents 12 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.