About

Registered Number: 04803644
Date of Incorporation: 18/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Holly Tree Cottage Main Street, Strelley, Nottingham, NG8 6PD

 

Based in Nottingham, Solution Tank Ltd was established in 2003, it's status at Companies House is "Active". The organisation has 2 directors listed as Young, Alex Scott, Young, Helen Louise. We don't know the number of employees at Solution Tank Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Alex Scott 18 June 2003 - 1
YOUNG, Helen Louise 18 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 03 June 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 02 May 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 21 June 2011
AD01 - Change of registered office address 21 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 18 August 2004
225 - Change of Accounting Reference Date 29 January 2004
288a - Notice of appointment of directors or secretaries 06 July 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 18 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.