About

Registered Number: 03996214
Date of Incorporation: 18/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 30 Park Road, Fordingbridge, Hampshire, SP6 1EQ

 

Solution Technology (Training) Ltd was registered on 18 May 2000 with its registered office in Fordingbridge, Hampshire, it's status at Companies House is "Active". The current directors of the business are Edmunds, Neil Antony, Deming, David. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMUNDS, Neil Antony 18 May 2000 - 1
DEMING, David 18 May 2000 31 December 2014 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 13 July 2014
CH01 - Change of particulars for director 13 July 2014
CH03 - Change of particulars for secretary 13 July 2014
AD01 - Change of registered office address 13 July 2014
AD01 - Change of registered office address 13 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 27 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 24 July 2002
395 - Particulars of a mortgage or charge 15 February 2002
AA - Annual Accounts 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.