A-2-sea Solutions Limited

General information

Name:

A-2-sea Solutions Ltd

Office Address:

Unit 15 Romsey Industrial Estate SO51 0HR Romsey

Number: 03223673

Incorporation date: 1996-07-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1996 marks the start of A-2-sea Solutions Limited, a company located at Unit 15, Romsey Industrial Estate in Romsey. This means it's been twenty eight years A-2-sea Solutions has been on the British market, as it was started on 1996-07-11. The Companies House Reg No. is 03223673 and its postal code is SO51 0HR. The current name is A-2-sea Solutions Limited. The company's previous customers may recognize this company as Blakedew Fifteen, which was in use up till 1996-08-21. The company's SIC and NACE codes are 61900 - Other telecommunications activities. 30th September 2022 is the last time the accounts were reported.

Currently, the directors appointed by this specific business are: David C. designated to this position on 2020-07-29, Thomas L. designated to this position on 2020-07-29 and James G. designated to this position in 2020 in July. To help the directors in their tasks, the abovementioned business has been using the skills of Maryann B. as a secretary since the appointment on 2020-07-29.

  • Previous company's names
  • A-2-sea Solutions Limited 1996-08-21
  • Blakedew Fifteen Limited 1996-07-11

Financial data based on annual reports

Company staff

Maryann B.

Role: Secretary

Appointed: 29 July 2020

Latest update: 2 January 2024

David C.

Role: Director

Appointed: 29 July 2020

Latest update: 2 January 2024

Thomas L.

Role: Director

Appointed: 29 July 2020

Latest update: 2 January 2024

James G.

Role: Director

Appointed: 29 July 2020

Latest update: 2 January 2024

People with significant control

Stephen F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stephen F.
Notified on 29 July 2020
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Steven W.
Notified on 6 April 2016
Ceased on 29 July 2020
Nature of control:
1/2 or less of shares
Ian D.
Notified on 6 April 2016
Ceased on 29 July 2020
Nature of control:
1/2 or less of shares
James B.
Notified on 6 April 2016
Ceased on 29 July 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a small company made up to 2022-09-30 (AA)
filed on: 14th, July 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
27
Company Age

Similar companies nearby

Closest companies