About

Registered Number: 06067279
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Cambridge Crescent House, Westbury On Trym, Bristol, BS9 3QG,

 

Founded in 2007, Solution Ip Communications Ltd has its registered office in Bristol. We don't know the number of employees at this company. The companies director is listed as Pereira, Tim James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEREIRA, Tim James 25 January 2007 05 December 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 March 2020
AP01 - Appointment of director 09 March 2020
SH01 - Return of Allotment of shares 05 March 2020
SH01 - Return of Allotment of shares 05 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 14 February 2019
CH01 - Change of particulars for director 12 February 2019
CH01 - Change of particulars for director 12 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 18 October 2017
AD01 - Change of registered office address 18 October 2017
AD01 - Change of registered office address 10 August 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 10 February 2016
RP04 - N/A 15 August 2015
AA - Annual Accounts 21 July 2015
AP01 - Appointment of director 24 February 2015
AR01 - Annual Return 05 February 2015
TM01 - Termination of appointment of director 05 November 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
CH01 - Change of particulars for director 21 February 2014
SH01 - Return of Allotment of shares 23 January 2014
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 21 February 2013
SH01 - Return of Allotment of shares 06 November 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 30 January 2012
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 30 March 2011
RESOLUTIONS - N/A 31 January 2011
SH01 - Return of Allotment of shares 21 January 2011
SH01 - Return of Allotment of shares 21 January 2011
AP01 - Appointment of director 21 January 2011
AA - Annual Accounts 27 October 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
TM02 - Termination of appointment of secretary 27 May 2010
AD01 - Change of registered office address 27 May 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 11 July 2009
288c - Notice of change of directors or secretaries or in their particulars 11 July 2009
353 - Register of members 11 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 08 December 2008
287 - Change in situation or address of Registered Office 22 August 2008
363s - Annual Return 17 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
225 - Change of Accounting Reference Date 25 October 2007
RESOLUTIONS - N/A 18 September 2007
287 - Change in situation or address of Registered Office 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
225 - Change of Accounting Reference Date 15 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.