About

Registered Number: 05176329
Date of Incorporation: 12/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Having been setup in 2004, Remedy It Solutions Ltd have registered office in Hornchurch in Essex, it's status at Companies House is "Active". Bostwick, Ian Hermes, Bostwick, Ian Hermes, Conway, Paul Leslie are listed as directors of this company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTWICK, Ian Hermes 12 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BOSTWICK, Ian Hermes 21 February 2017 - 1
CONWAY, Paul Leslie 12 July 2004 21 February 2017 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 14 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 01 August 2017
CH01 - Change of particulars for director 24 February 2017
AA - Annual Accounts 21 February 2017
AP03 - Appointment of secretary 21 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 10 August 2014
CH03 - Change of particulars for secretary 10 August 2014
CH01 - Change of particulars for director 10 August 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 10 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 03 April 2007
363a - Annual Return 28 October 2005
AA - Annual Accounts 18 August 2005
225 - Change of Accounting Reference Date 07 July 2005
288a - Notice of appointment of directors or secretaries 02 September 2004
287 - Change in situation or address of Registered Office 27 August 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.