CERTES IT SERVICE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CERTES IT SERVICE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01697294

Incorporation date

07/02/1983

Size

Small

Contacts

Registered address

Registered address

Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands B37 7YBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon26/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon28/10/2025
Accounts for a small company made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon18/11/2024
Accounts for a small company made up to 2024-03-31
dot icon01/07/2024
Registered office address changed from 3 the Courtyard Roman Way Coleshill Warwickshire B46 1HQ to Unit 1310 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YB on 2024-07-01
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon16/10/2023
Full accounts made up to 2023-03-31
dot icon27/07/2023
Termination of appointment of Jonathan Grainger as a director on 2023-07-24
dot icon06/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon03/11/2022
Appointment of Mr Jonathan Grainger as a director on 2022-10-26
dot icon20/10/2022
Accounts for a small company made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon31/01/2022
Termination of appointment of Scott Daly as a director on 2022-01-28
dot icon29/10/2021
Accounts for a small company made up to 2021-03-31
dot icon26/03/2021
Accounts for a small company made up to 2020-03-31
dot icon23/03/2021
Resolutions
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon14/12/2020
Termination of appointment of Richard James Copeland as a director on 2020-12-09
dot icon08/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon19/09/2019
Accounts for a small company made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon07/11/2018
Accounts for a small company made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon13/07/2018
Appointment of Mr Richard James Copeland as a director on 2018-06-01
dot icon19/10/2017
Accounts for a small company made up to 2017-03-31
dot icon18/09/2017
Termination of appointment of Simon Karl John Churan as a director on 2017-09-01
dot icon24/08/2017
Appointment of Mr Robert Frederick Lindsey as a director on 2017-08-24
dot icon13/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon29/12/2016
Audited abridged accounts made up to 2016-03-31
dot icon16/09/2016
Termination of appointment of Amir Rasool as a director on 2016-09-15
dot icon13/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon13/07/2016
Satisfaction of charge 5 in full
dot icon13/07/2016
Satisfaction of charge 3 in full
dot icon03/05/2016
Registration of charge 016972940006, created on 2016-05-03
dot icon16/03/2016
Satisfaction of charge 4 in full
dot icon13/01/2016
Appointment of Mr Scott Daly as a director on 2016-01-06
dot icon08/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon18/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon11/07/2014
Termination of appointment of James Turner as a director
dot icon12/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon29/11/2013
Termination of appointment of Mark Atkinson as a director
dot icon30/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon30/07/2013
Appointment of Mr Mark David Atkinson as a director
dot icon18/12/2012
Appointment of Mr Amir Rasool as a director
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon11/10/2012
Appointment of Mr James Turner as a director
dot icon31/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon14/11/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon20/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon03/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon07/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon17/08/2009
Return made up to 02/07/09; full list of members
dot icon19/02/2009
Full accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 02/07/08; full list of members
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 02/07/07; no change of members
dot icon30/01/2007
Accounts for a medium company made up to 2006-03-31
dot icon16/08/2006
Return made up to 02/07/06; full list of members
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon05/08/2005
Return made up to 02/07/05; full list of members
dot icon07/12/2004
Full accounts made up to 2004-03-31
dot icon06/08/2004
New director appointed
dot icon05/08/2004
Return made up to 02/07/04; full list of members
dot icon24/05/2004
Director resigned
dot icon29/01/2004
Full accounts made up to 2003-03-31
dot icon19/11/2003
New director appointed
dot icon14/10/2003
Auditor's resignation
dot icon06/08/2003
Return made up to 02/07/03; full list of members
dot icon25/06/2003
Registered office changed on 25/06/03 from: radcliffe house, blenheim court lode lane, solihull, west midlands B91 2AA
dot icon28/10/2002
Full accounts made up to 2002-03-31
dot icon14/08/2002
Particulars of mortgage/charge
dot icon01/08/2002
Return made up to 02/07/02; full list of members
dot icon16/07/2002
Particulars of mortgage/charge
dot icon10/01/2002
Director resigned
dot icon30/11/2001
New director appointed
dot icon25/10/2001
Full accounts made up to 2001-03-31
dot icon01/08/2001
Return made up to 02/07/01; full list of members
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon01/08/2000
Return made up to 02/07/00; full list of members
dot icon15/05/2000
Director resigned
dot icon08/10/1999
Full accounts made up to 1999-03-31
dot icon04/08/1999
Return made up to 02/07/99; no change of members
dot icon09/09/1998
Full accounts made up to 1998-03-31
dot icon04/08/1998
Return made up to 02/07/98; full list of members
dot icon31/07/1998
Registered office changed on 31/07/98 from: arthur house, roman way, coleshill, birmingham B46 1HQ
dot icon16/06/1998
Director resigned
dot icon07/04/1998
New director appointed
dot icon24/02/1998
Declaration of satisfaction of mortgage/charge
dot icon27/01/1998
Director resigned
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon18/09/1997
New director appointed
dot icon15/09/1997
New secretary appointed
dot icon11/08/1997
Return made up to 02/07/97; no change of members
dot icon17/02/1997
Director resigned
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon16/10/1996
New secretary appointed
dot icon16/10/1996
Secretary resigned;director resigned
dot icon06/08/1996
Return made up to 02/07/96; full list of members
dot icon28/06/1996
New director appointed
dot icon10/01/1996
New secretary appointed
dot icon10/01/1996
Secretary resigned
dot icon06/10/1995
New director appointed
dot icon28/09/1995
Full accounts made up to 1995-03-31
dot icon31/07/1995
Return made up to 02/07/95; no change of members
dot icon12/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Certificate of change of name
dot icon13/09/1994
Full accounts made up to 1994-03-31
dot icon23/06/1994
Return made up to 02/07/94; no change of members
dot icon07/09/1993
Full accounts made up to 1993-03-31
dot icon22/06/1993
Return made up to 02/07/93; full list of members
dot icon15/12/1992
New director appointed
dot icon27/11/1992
Full accounts made up to 1992-03-31
dot icon05/10/1992
Return made up to 02/07/92; no change of members
dot icon16/04/1992
Full accounts made up to 1991-03-31
dot icon04/10/1991
Return made up to 02/07/91; no change of members
dot icon05/04/1991
Declaration of satisfaction of mortgage/charge
dot icon15/03/1991
Full accounts made up to 1990-03-31
dot icon10/07/1990
Return made up to 02/07/90; full list of members
dot icon29/11/1989
Memorandum and Articles of Association
dot icon29/11/1989
Memorandum and Articles of Association
dot icon29/11/1989
Resolutions
dot icon16/06/1989
Accounts for a small company made up to 1989-03-31
dot icon16/06/1989
Return made up to 09/06/89; full list of members
dot icon25/08/1988
Accounts for a small company made up to 1988-03-31
dot icon25/08/1988
Return made up to 08/08/88; full list of members
dot icon08/08/1988
Registered office changed on 08/08/88 from: 74 high street, coleshill, birmingham, B46 3AH
dot icon18/05/1988
Particulars of mortgage/charge
dot icon21/07/1987
Accounts for a small company made up to 1987-03-31
dot icon21/07/1987
Return made up to 17/06/87; full list of members
dot icon23/10/1986
Registered office changed on 23/10/86 from: 83 temple way, coleshill, birmingham
dot icon02/08/1986
Accounts for a small company made up to 1986-03-31
dot icon02/08/1986
Return made up to 30/07/86; full list of members
dot icon11/06/1986
Director resigned;new director appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsey, Robert
Director
24/08/2017 - Present
18
King, Richard Dean
Director
25/07/2003 - Present
7
Grainger, Jonathan
Director
26/10/2022 - 24/07/2023
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERTES IT SERVICE SOLUTIONS LIMITED

CERTES IT SERVICE SOLUTIONS LIMITED is an(a) Active company incorporated on 07/02/1983 with the registered office located at Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands B37 7YB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERTES IT SERVICE SOLUTIONS LIMITED?

toggle

CERTES IT SERVICE SOLUTIONS LIMITED is currently Active. It was registered on 07/02/1983 .

Where is CERTES IT SERVICE SOLUTIONS LIMITED located?

toggle

CERTES IT SERVICE SOLUTIONS LIMITED is registered at Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands B37 7YB.

What does CERTES IT SERVICE SOLUTIONS LIMITED do?

toggle

CERTES IT SERVICE SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CERTES IT SERVICE SOLUTIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-23 with no updates.