About

Registered Number: 04905227
Date of Incorporation: 19/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 104 Oxstalls Lane, Longlevens, Gloucester, Gloucestershire, GL2 9HX,

 

Having been setup in 2003, Tick the Box Solutions Ltd have registered office in Gloucester, Gloucestershire, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Barnes, Brian James, Maslin, Andrea Karen, Matton, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Brian James 23 May 2006 - 1
MASLIN, Andrea Karen 18 July 2005 23 September 2010 1
MATTON, David John 10 October 2003 23 May 2006 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CH01 - Change of particulars for director 27 September 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 20 September 2019
CS01 - N/A 02 October 2018
AD01 - Change of registered office address 19 March 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 18 November 2015
CH01 - Change of particulars for director 18 November 2015
AD01 - Change of registered office address 18 November 2015
AD01 - Change of registered office address 18 November 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 30 August 2013
TM01 - Termination of appointment of director 22 November 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 23 September 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 28 October 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 21 October 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 12 October 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
287 - Change in situation or address of Registered Office 29 March 2006
363s - Annual Return 05 October 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 07 October 2004
225 - Change of Accounting Reference Date 19 July 2004
287 - Change in situation or address of Registered Office 27 February 2004
MEM/ARTS - N/A 26 October 2003
CERTNM - Change of name certificate 17 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.