About

Registered Number: 03488507
Date of Incorporation: 05/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: Ingles Yard, Jointon Road, Folkestone, Kent, CT20 2RY

 

Saturn Solutions Ltd was setup in 1998, it's status at Companies House is "Active". 1-10 people are employed by this business. The business has 6 directors. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Glenn Robert 01 October 2003 - 1
CHERITON, John David Freye 05 January 1998 - 1
SAUNDERS, Philip Douglas 01 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, Phillip Douglas 23 November 2012 - 1
CHADDOCK, Sarah Elizabeth 05 January 1998 07 June 2003 1
MORAN, Belinda Dawn 07 June 2003 23 November 2011 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
PSC04 - N/A 08 January 2020
AA - Annual Accounts 25 October 2019
CH01 - Change of particulars for director 22 February 2019
CH01 - Change of particulars for director 22 February 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 15 January 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 14 January 2013
AP03 - Appointment of secretary 10 December 2012
TM02 - Termination of appointment of secretary 23 November 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
AA - Annual Accounts 28 September 2004
395 - Particulars of a mortgage or charge 29 April 2004
363s - Annual Return 10 February 2004
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
123 - Notice of increase in nominal capital 07 November 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
AA - Annual Accounts 11 July 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 15 January 2001
RESOLUTIONS - N/A 22 November 2000
AA - Annual Accounts 22 November 2000
363s - Annual Return 14 February 2000
RESOLUTIONS - N/A 06 December 1999
AA - Annual Accounts 06 December 1999
363s - Annual Return 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
287 - Change in situation or address of Registered Office 29 January 1998
NEWINC - New incorporation documents 05 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 19 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.