About

Registered Number: 05220864
Date of Incorporation: 02/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Culverin Square, Limberline Road, Hilsea, Portsmouth, Hampshire, PO3 5BU

 

Established in 2004, Solent Rewinds Ltd has its registered office in Portsmouth, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Ball, Andrew David, Ball, David Anthony, Ball, Poonyanuch, Swain, Tony, Winsoz, Vanessa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Andrew David 01 March 2008 - 1
BALL, David Anthony 10 September 2004 - 1
BALL, Poonyanuch 24 November 2014 - 1
SWAIN, Tony 14 October 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WINSOZ, Vanessa 15 February 2008 28 February 2008 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 31 October 2019
CH01 - Change of particulars for director 09 January 2019
CH01 - Change of particulars for director 09 January 2019
PSC04 - N/A 09 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 September 2017
SH01 - Return of Allotment of shares 24 August 2017
AP01 - Appointment of director 05 April 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 September 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AR01 - Annual Return 09 December 2014
AP01 - Appointment of director 25 November 2014
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 19 September 2014
SH01 - Return of Allotment of shares 23 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 20 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 11 September 2012
RESOLUTIONS - N/A 09 November 2011
RESOLUTIONS - N/A 09 November 2011
SH01 - Return of Allotment of shares 09 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 28 September 2009
225 - Change of Accounting Reference Date 27 September 2009
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 28 October 2008
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
287 - Change in situation or address of Registered Office 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 10 October 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
AA - Annual Accounts 29 November 2006
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
363a - Annual Return 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
NEWINC - New incorporation documents 02 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.