SOLUTIONS ON SYSTEMS LTD.
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 03285750
Status Active
Incorporation Date 29 November 1996
Company Type Private Limited Company
Address PARKLANDS COURT, 24 PARKLANDS, BIRMINGHAM GREAT PARK RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 4 . The most likely internet sites of SOLUTIONS ON SYSTEMS LTD. are www.solutionsonsystems.co.uk, and www.solutions-on-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Solutions On Systems Ltd is a Private Limited Company. The company registration number is 03285750. Solutions On Systems Ltd has been working since 29 November 1996. The present status of the company is Active. The registered address of Solutions On Systems Ltd is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Secretary GRIFFITHS, Stephen John has been resigned. Secretary MASON, Timothy Charles has been resigned. Secretary SALTER, Adrian has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary GALLAGHER & BROCKLEHURST has been resigned. Director COOPER, David Christopher has been resigned. Director GRIFFITHS, Stephen John has been resigned. Director MAGUIRE, Peter John has been resigned. Director SALTER, Adrian has been resigned. Director SIMS, Graham Charles has been resigned. Director SMITH, Neil Reynolds has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
DOWNING, Roger Arthur
Appointed Date: 01 December 2011
65 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Secretary
GRIFFITHS, Stephen John
Resigned: 20 October 1999
Appointed Date: 20 October 1999

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 31 December 2007

Secretary
SALTER, Adrian
Resigned: 04 December 2006
Appointed Date: 29 November 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 November 1996
Appointed Date: 29 November 1996

Secretary
GALLAGHER & BROCKLEHURST
Resigned: 31 December 2007
Appointed Date: 04 December 2006

Director
COOPER, David Christopher
Resigned: 03 December 1998
Appointed Date: 29 November 1996
64 years old

Director
GRIFFITHS, Stephen John
Resigned: 20 October 1999
Appointed Date: 03 December 1998
69 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 30 September 2009
54 years old

Director
SALTER, Adrian
Resigned: 20 October 1999
Appointed Date: 18 October 1999
69 years old

Director
SIMS, Graham Charles
Resigned: 30 September 2009
Appointed Date: 31 December 2007
67 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 December 2008
60 years old

Persons With Significant Control

Compass Group, Uk And Ireland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLUTIONS ON SYSTEMS LTD. Events

18 Oct 2016
Confirmation statement made on 15 October 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
11 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4

24 Jun 2015
Accounts for a dormant company made up to 30 September 2014
24 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4

...
... and 60 more events
24 Nov 1997
Return made up to 17/11/97; full list of members
16 Apr 1997
Accounting reference date extended from 30/11/97 to 30/04/98
12 Dec 1996
Ad 03/12/96--------- £ si 2@1=2 £ ic 2/4
06 Dec 1996
Secretary resigned
29 Nov 1996
Incorporation