About

Registered Number: 03016482
Date of Incorporation: 31/01/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 123 Osborne Road, Jesmond, Newcastle Upon Tyne, NE2 2TB

 

Established in 1995, Solution Sense Ltd are based in Newcastle Upon Tyne. Gordon, Hazel, Wilkinson, John, Bairstow, Michael, Harris, Julia, Lough, Jeffrey Peter, White, James Michael are listed as directors of the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, John 15 August 2018 - 1
LOUGH, Jeffrey Peter 09 February 1995 27 February 2004 1
WHITE, James Michael 27 February 2004 11 October 2006 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Hazel 01 August 2001 - 1
BAIRSTOW, Michael 07 December 1999 01 June 2001 1
HARRIS, Julia 09 February 1995 07 December 1999 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 21 December 2018
AP01 - Appointment of director 18 August 2018
TM01 - Termination of appointment of director 18 August 2018
PSC08 - N/A 11 May 2018
PSC09 - N/A 23 March 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 04 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 29 January 2010
CH01 - Change of particulars for director 16 January 2010
AA - Annual Accounts 03 February 2009
363a - Annual Return 30 January 2009
363s - Annual Return 08 March 2008
AA - Annual Accounts 07 February 2008
AA - Annual Accounts 06 March 2007
363s - Annual Return 20 February 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 27 July 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 21 February 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 19 February 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 26 February 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 04 March 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 02 March 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 04 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1995
RESOLUTIONS - N/A 10 March 1995
MEM/ARTS - N/A 10 March 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
287 - Change in situation or address of Registered Office 10 March 1995
NEWINC - New incorporation documents 31 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.