About

Registered Number: 05014688
Date of Incorporation: 14/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Cranleys Winton House, Winton Square, Basingstoke, Hampshire, RG21 8EN

 

Solvexx Solutions Ltd was founded on 14 January 2004 with its registered office in Basingstoke in Hampshire, it's status is listed as "Active". We do not know the number of employees at the company. Turner, Keith Desmond, Turner, Thomas Robert, Northend, Christopher Martin, Richards, Colin James De Courcy, Piret, Isabelle are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Thomas Robert 29 May 2017 - 1
PIRET, Isabelle 16 January 2004 08 August 2016 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Keith Desmond 19 September 2007 - 1
NORTHEND, Christopher Martin 05 August 2004 03 March 2005 1
RICHARDS, Colin James De Courcy 03 March 2005 19 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 05 March 2020
CS01 - N/A 02 March 2020
PSC07 - N/A 02 March 2020
PSC01 - N/A 02 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 07 March 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 15 January 2018
CH01 - Change of particulars for director 15 January 2018
AP01 - Appointment of director 29 May 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 16 January 2017
TM01 - Termination of appointment of director 08 August 2016
AP01 - Appointment of director 08 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 18 February 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 16 January 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 09 February 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 20 January 2010
CERTNM - Change of name certificate 28 January 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 29 April 2008
287 - Change in situation or address of Registered Office 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
363a - Annual Return 25 January 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 19 September 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 15 November 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
225 - Change of Accounting Reference Date 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.