About

Registered Number: 05567303
Date of Incorporation: 19/09/2005 (19 years and 6 months ago)
Company Status: Active
Registered Address: The Registered Office, 108 Belgrave Gate, Leicester, LE1 3GR,

 

Solvers Accountants Ltd was founded on 19 September 2005. Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYUB, Mahomed Ashfaq Abdul Karim 01 October 2014 24 November 2014 1
TAYUB, Zahiera 01 April 2008 01 October 2014 1
Secretary Name Appointed Resigned Total Appointments
TAYUB, Mahomed Ashfaq Abdul Karim 01 April 2008 01 October 2014 1
TAYUB, Zahiera 01 October 2014 23 May 2019 1
TAYUB, Zahiera 19 September 2005 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 May 2019
TM02 - Termination of appointment of secretary 29 May 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 26 June 2018
CS01 - N/A 19 June 2018
AD01 - Change of registered office address 19 June 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 08 May 2017
CS01 - N/A 01 May 2017
MR01 - N/A 13 April 2017
MR04 - N/A 30 March 2017
MR04 - N/A 14 March 2017
AA - Annual Accounts 30 December 2016
RESOLUTIONS - N/A 03 May 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 14 October 2015
AP01 - Appointment of director 25 June 2015
CERTNM - Change of name certificate 15 April 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
MR01 - N/A 24 January 2015
MR01 - N/A 22 January 2015
AA - Annual Accounts 31 December 2014
AP03 - Appointment of secretary 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 24 November 2014
CH03 - Change of particulars for secretary 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AD01 - Change of registered office address 28 August 2014
MR04 - N/A 24 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 14 November 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 28 November 2010
CH03 - Change of particulars for secretary 05 October 2010
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 22 September 2010
CH03 - Change of particulars for secretary 30 April 2010
AD01 - Change of registered office address 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 01 February 2010
AP03 - Appointment of secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
TM01 - Termination of appointment of director 31 December 2009
AP01 - Appointment of director 31 December 2009
MG01 - Particulars of a mortgage or charge 06 November 2009
363a - Annual Return 22 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
353 - Register of members 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 06 May 2008
225 - Change of Accounting Reference Date 29 April 2008
287 - Change in situation or address of Registered Office 13 November 2007
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 20 November 2006
NEWINC - New incorporation documents 19 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2017 Outstanding

N/A

A registered charge 23 January 2015 Fully Satisfied

N/A

A registered charge 15 January 2015 Fully Satisfied

N/A

All assets debenture 03 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.