21ST SOLUTIONS LIMITED

3 Richfield Place 3 Richfield Place, Reading, RG1 8EQ, Berkshire
StatusACTIVE
Company No.07162659
CategoryPrivate Limited Company
Incorporated19 Feb 2010
Age14 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

21ST SOLUTIONS LIMITED is an active private limited company with number 07162659. It was incorporated 14 years, 3 months, 2 days ago, on 19 February 2010. The company address is 3 Richfield Place 3 Richfield Place, Reading, RG1 8EQ, Berkshire.



Company Fillings

Accounts with accounts type dormant

Date: 23 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-05

Psc name: Mrs Margaret Waggott

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-05

Officer name: Mr Steven Waggott

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-05

Officer name: Mrs Margaret Waggott

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-05

Psc name: Mr Steven Waggott

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Margaret Waggott

Change date: 2022-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2022

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Waggott

Change date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-15

Officer name: Mr Steven Waggott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Margaret Waggott

Change date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Old address: Dale Cottage Woodlands Road Bickley Park Bromley Kent BR1 2AR

Change date: 2011-08-15

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wig & Pen Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Old address: Tenison House Tweedy Road Bromley Kent BR1 3NF

Change date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Waggott

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Summers

Documents

View document PDF

Certificate change of name company

Date: 04 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed w & p newco (438) LIMITED\certificate issued on 04/08/10

Documents

View document PDF

Change of name notice

Date: 26 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Waggott

Documents

View document PDF

Incorporation company

Date: 19 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTON BERKELEY DEVELOPMENTS LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11658823
Status:ACTIVE
Category:Private Limited Company

BEARDMORE MEDIA LTD

JONATHAN BEARDMORE 5 BRUNDRETTS ROAD,MANCHESTER,M21 9DA

Number:11895063
Status:ACTIVE
Category:Private Limited Company

LEVEL 3 INSPECTION SERVICES LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC526966
Status:ACTIVE
Category:Private Limited Company

MBURKE LTD

12 SUN STREET,DERBY,DE22 3UL

Number:11740634
Status:ACTIVE
Category:Private Limited Company

PM TELEMATICS LTD

25 CROMWELL MANSIONS,LONDON,SW5 0SB

Number:09918316
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOPRANGER LIMITED

INNOVATION CENTRE AND BUSINESS BASE,LUTON,LU2 8DL

Number:11766216
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