CITY DOCS SOLUTIONS LIMITED

Nimbus House Liphook Way Nimbus House Liphook Way, Maidstone, ME16 0FZ, Kent, England
StatusACTIVE
Company No.07006211
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

CITY DOCS SOLUTIONS LIMITED is an active private limited company with number 07006211. It was incorporated 14 years, 9 months, 12 days ago, on 02 September 2009. The company address is Nimbus House Liphook Way Nimbus House Liphook Way, Maidstone, ME16 0FZ, Kent, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-29

Officer name: Aurelio Maruggi

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-25

Officer name: Mr James Alexander Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-20

Officer name: James Alexander Clark

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Samantha Jackson

Appointment date: 2022-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aurelio Maruggi

Appointment date: 2020-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-17

Officer name: Robin James Stanton-Gleaves

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-28

Officer name: Alan Pierpoint

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Patrick Collins

Termination date: 2019-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Keith Randall

Termination date: 2019-03-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-21

Officer name: Mr James Alexander Clark

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr James Alexander Clark

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 04 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-22

Psc name: Apogee Corporation Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-22

Psc name: Peter Charles Lawson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

New address: Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ

Old address: Units 5/6, the Willows Tower Bridge Business Park 80 Willow Walk London SE1 5SY

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Lawson

Termination date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: Darren Robert Cannell

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mr Robin James Stanton-Gleaves

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Keith Randall

Appointment date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mr Jason Patrick Collins

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Pierpoint

Appointment date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 22 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

New address: Units 5/6, the Willows Tower Bridge Business Park 80 Willow Walk London SE1 5SY

Old address: 6-8 Bonhill Street London EC2A 4BX

Change date: 2014-11-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 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: 27 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Robert Cannell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mr Peter Charles Lawson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALISAR LIMITED

WRAYS HOUSE,HORLEY,RH6 0HN

Number:06704707
Status:ACTIVE
Category:Private Limited Company

ASPC HOLDINGS LIMITED

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:11832431
Status:ACTIVE
Category:Private Limited Company

MARKET PLACE NEWBURY LTD

99 CLAPTON COMMON,LONDON,E5 9AB

Number:08022522
Status:ACTIVE
Category:Private Limited Company

SAM WIRE MUSIC LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:08367337
Status:ACTIVE
Category:Private Limited Company

SHEPHERD COX SELF STORAGE (LONDON) LIMITED

JAMES TAYLOR HOUSE,HATFIELD,AL10 0HE

Number:09201833
Status:ACTIVE
Category:Private Limited Company

TALMONT LIMITED

CUMBERLAND HOUSE,BRADFORD,BD8 9TF

Number:03810157
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