COSMIC SOLUTIONS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 7XY

Company number 02674742
Status Active
Incorporation Date 31 December 1991
Company Type Private Limited Company
Address 5 HILL COURT, GRANTHAM, LINCOLNSHIRE, NG31 7XY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 118,850 . The most likely internet sites of COSMIC SOLUTIONS LIMITED are www.cosmicsolutions.co.uk, and www.cosmic-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Bottesford Rail Station is 6.3 miles; to Ancaster Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cosmic Solutions Limited is a Private Limited Company. The company registration number is 02674742. Cosmic Solutions Limited has been working since 31 December 1991. The present status of the company is Active. The registered address of Cosmic Solutions Limited is 5 Hill Court Grantham Lincolnshire Ng31 7xy. . COOKSLEY, Graeme Roy is a Director of the company. QUEST, Benoit is a Director of the company. Secretary BUTCHER, David Barry Eugene has been resigned. Secretary DARNELL, Michael Frederick has been resigned. Secretary HARRIS, Richard Charles William has been resigned. Secretary HOELLI-KOSKIPIRTTI, Johanna Liisa has been resigned. Secretary WILKINS, David Robert has been resigned. Secretary WILKINS, David Robert has been resigned. Director BANKS, Andrew Robert Jones has been resigned. Director CONDON, Michael Redmond has been resigned. Director DAVIES, Allan Arthur has been resigned. Director HOWELL, Graham Frederick has been resigned. Director KING, Marshall has been resigned. Director REVILL, Andrew has been resigned. Director REVILL, Andrew David has been resigned. Director SCIARD, Bertrand Andre Robert has been resigned. Director SIMRELL, Roy Jay has been resigned. Director WILKINS, David Robert has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
COOKSLEY, Graeme Roy
Appointed Date: 02 November 2012
76 years old

Director
QUEST, Benoit
Appointed Date: 13 September 2013
58 years old

Resigned Directors

Secretary
BUTCHER, David Barry Eugene
Resigned: 27 February 2004
Appointed Date: 25 June 2002

Secretary
DARNELL, Michael Frederick
Resigned: 20 December 2001
Appointed Date: 31 October 1996

Secretary
HARRIS, Richard Charles William
Resigned: 16 March 2011
Appointed Date: 19 April 2004

Secretary
HOELLI-KOSKIPIRTTI, Johanna Liisa
Resigned: 02 November 2012
Appointed Date: 16 March 2011

Secretary
WILKINS, David Robert
Resigned: 25 June 2002
Appointed Date: 20 December 2001

Secretary
WILKINS, David Robert
Resigned: 31 October 1996
Appointed Date: 23 December 1991

Director
BANKS, Andrew Robert Jones
Resigned: 16 March 2011
Appointed Date: 03 August 1999
52 years old

Director
CONDON, Michael Redmond
Resigned: 31 October 1996
Appointed Date: 14 February 1995
90 years old

Director
DAVIES, Allan Arthur
Resigned: 02 November 2012
Appointed Date: 16 March 2011
60 years old

Director
HOWELL, Graham Frederick
Resigned: 05 November 2012
Appointed Date: 16 March 2011
58 years old

Director
KING, Marshall
Resigned: 01 January 1999
Appointed Date: 05 May 1998
59 years old

Director
REVILL, Andrew
Resigned: 18 August 2009
Appointed Date: 03 August 1999
56 years old

Director
REVILL, Andrew David
Resigned: 28 April 1995
Appointed Date: 23 December 1991
56 years old

Director
SCIARD, Bertrand Andre Robert
Resigned: 02 November 2012
Appointed Date: 16 March 2011
72 years old

Director
SIMRELL, Roy Jay
Resigned: 01 September 2014
Appointed Date: 02 November 2012
59 years old

Director
WILKINS, David Robert
Resigned: 16 March 2011
Appointed Date: 23 December 1991
75 years old

Persons With Significant Control

Symphonyeyc Solution Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COSMIC SOLUTIONS LIMITED Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 118,850

28 Oct 2015
Total exemption small company accounts made up to 31 December 2014
31 Mar 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 108 more events
24 Jul 1992
Ad 19/06/92--------- £ si [email protected]=116598 £ ic 41002/157600

14 Jul 1992
Ad 19/06/92--------- £ si [email protected]=41000 £ ic 2/41002

14 Jul 1992
S-div 19/06/92

08 Jan 1992
Secretary resigned

31 Dec 1991
Incorporation

COSMIC SOLUTIONS LIMITED Charges

12 November 1996
Mortgage debenture
Delivered: 19 November 1996
Status: Satisfied on 22 April 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…