CARTER SOLUTIONS AND SERVICES LIMITED

Unit 2 Europa Square Unit 2 Europa Square, Wisbech, PE13 2UR, Cambridgeshire, England
StatusACTIVE
Company No.10064326
CategoryPrivate Limited Company
Incorporated15 Mar 2016
Age8 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

CARTER SOLUTIONS AND SERVICES LIMITED is an active private limited company with number 10064326. It was incorporated 8 years, 2 months, 15 days ago, on 15 March 2016. The company address is Unit 2 Europa Square Unit 2 Europa Square, Wisbech, PE13 2UR, Cambridgeshire, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company

Date: 22 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-16

Officer name: Mr Nicki Anthony Carter

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

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: 19 Apr 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-17

Officer name: Mrs Michelle Carter

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Nicholas Tunnard

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Tunnard

Appointment date: 2019-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-12

Officer name: Nicki Anthony Carter

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-26

Officer name: Mrs Michelle Carter

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-26

Officer name: Nicki Anthony Carter

Documents

View document PDF

Resolution

Date: 28 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-25

Officer name: David Richard Stock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

New address: C/O C/O Nick Carter Unit 2 Europa Square Europa Way Wisbech Cambridgeshire PE13 2UR

Change date: 2016-07-14

Old address: 1a Acorn Drive Gayton King's Lynn Norfolk PE32 1XG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nick Anthony Carter

Change date: 2016-03-18

Documents

View document PDF

Incorporation company

Date: 15 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL PROCESSING CENTRE LIMITED

4 CHANDLERS MEWS HAMPTON MEWS,BUSHEY,WD23 1FL

Number:05840701
Status:ACTIVE
Category:Private Limited Company

DIRTY3RD LIMITED

100 THE BROOK,CHATHAM,ME4 4LB

Number:10511048
Status:ACTIVE
Category:Private Limited Company

FORBIDDEN13 LTD

UNIT C17 KESTREL BUSINESS CENTRE,NOTTINGHAM,NG4 2JR

Number:11210029
Status:ACTIVE
Category:Private Limited Company

KENILLY'S LIMITED

242 HIGH ROAD,LONDON,N22 8JX

Number:11521240
Status:ACTIVE
Category:Private Limited Company

L.L.S PROPERTY MAINTENANCE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11636452
Status:ACTIVE
Category:Private Limited Company

SANTOS SILVA LIMITED

17 PENNINE PARADE,LONDON,NW2 1NT

Number:07521704
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