About

Registered Number: 04185593
Date of Incorporation: 22/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Castle Hill House 5 Castle Green, Cottingham, Hull East Riding Of Yorkshire, HU16 5JU

 

Having been setup in 2001, Solutech Systems Ltd have registered office in Hull East Riding Of Yorkshire, it's status at Companies House is "Active". We do not know the number of employees at Solutech Systems Ltd. This company has one director listed as Burgess, Alexander Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Alexander Peter 22 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 14 May 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 03 August 2017
TM01 - Termination of appointment of director 18 July 2017
SH01 - Return of Allotment of shares 22 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH03 - Change of particulars for secretary 30 October 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 25 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 16 March 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 20 December 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 09 April 2002
395 - Particulars of a mortgage or charge 20 July 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
NEWINC - New incorporation documents 22 March 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.