CORBEL SOLUTIONS LIMITED

Unit 1 9 Wentworth Road Unit 1 9 Wentworth Road, Ipswich, IP3 9SY, Suffolk, United Kingdom
StatusACTIVE
Company No.03510946
CategoryPrivate Limited Company
Incorporated16 Feb 1998
Age26 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

CORBEL SOLUTIONS LIMITED is an active private limited company with number 03510946. It was incorporated 26 years, 3 months, 13 days ago, on 16 February 1998. The company address is Unit 1 9 Wentworth Road Unit 1 9 Wentworth Road, Ipswich, IP3 9SY, Suffolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

New address: Unit 1 9 Wentworth Road Ransomes Europark Ipswich Suffolk IP3 9SY

Change date: 2020-02-19

Old address: Unit 1 Unit 1, 9 Wentworth Road Ransomes Europark Ipswich Suffolk IP3 9SY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

New address: Unit 1 Unit 1, 9 Wentworth Road Ransomes Europark Ipswich Suffolk IP3 9SY

Change date: 2020-02-19

Old address: The Solutions Centre Knightsdale Road Ipswich Suffolk IP1 4JQ

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Christopher James Powell

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035109460004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-31

Charge number: 035109460005

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Tickner

Termination date: 2017-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Mr Timothy George Goddard

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2016

Action Date: 10 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035109460004

Charge creation date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-12

Officer name: Mrs Karen Rogers

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Markwell

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter William Tickner

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Ann Lough

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Lough

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed network computing systems LIMITED\certificate issued on 25/09/12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Mr John Edward Markwell

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-20

Officer name: Mrs Sharon Ann Lough

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Miscellaneous

Date: 23 Jun 2003

Category: Miscellaneous

Type: MISC

Description: Re section 394

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 13 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 25 Jun 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 10 May 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 23/10/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 27/10/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed outdated LIMITED\certificate issued on 07/04/98

Documents

View document PDF

Incorporation company

Date: 16 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKSHAR DEVAA LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09878624
Status:ACTIVE
Category:Private Limited Company

BAKER MARINE TECHNOLOGY LTD

C/O ACUMEN ACCOUNTANTS AND ADVISORS LIMITED BANKHEAD DRIVE,PORTLETHEN,AB12 4XX

Number:SC437743
Status:ACTIVE
Category:Private Limited Company
Number:02254470
Status:ACTIVE
Category:Private Limited Company

NEW MONEY LIMITED

28 PARK SQUARE WEST,LEEDS,LS1 2PQ

Number:09695725
Status:ACTIVE
Category:Private Limited Company
Number:RS007035
Status:ACTIVE
Category:Registered Society

SKYLONA LIMITED

63A MOTTINGHAM ROAD,LONDON,SE9 4QZ

Number:11872262
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source