CITY DOCS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CITY DOCS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07006211

Incorporation date

02/09/2009

Size

Dormant

Contacts

Registered address

Registered address

Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2009)
dot icon08/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon23/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon11/02/2025
Voluntary strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon09/12/2024
Application to strike the company off the register
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon22/04/2024
Accounts for a dormant company made up to 2023-10-31
dot icon01/03/2024
Termination of appointment of Aurelio Maruggi as a director on 2024-02-29
dot icon26/01/2024
Appointment of Mr James Alexander Clark as a director on 2024-01-25
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon13/03/2023
Accounts for a dormant company made up to 2022-10-31
dot icon06/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon23/05/2022
Termination of appointment of James Alexander Clark as a director on 2022-05-20
dot icon23/05/2022
Appointment of Miss Samantha Jackson as a director on 2022-05-20
dot icon07/04/2022
Accounts for a dormant company made up to 2021-10-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon02/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon03/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon24/06/2020
Appointment of Mr Aurelio Maruggi as a director on 2020-06-18
dot icon24/06/2020
Termination of appointment of Robin James Stanton-Gleaves as a director on 2020-06-17
dot icon17/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon09/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon24/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon10/06/2019
Termination of appointment of Alan Pierpoint as a secretary on 2019-05-28
dot icon25/04/2019
Termination of appointment of Jason Patrick Collins as a director on 2019-04-25
dot icon15/03/2019
Termination of appointment of Martin Keith Randall as a director on 2019-03-15
dot icon14/12/2018
Previous accounting period shortened from 2018-12-31 to 2018-10-31
dot icon23/11/2018
Director's details changed for Mr James Alexander Clark on 2018-11-21
dot icon09/11/2018
Appointment of Mr James Alexander Clark as a director on 2018-11-01
dot icon25/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon04/09/2017
Notification of Apogee Corporation Limited as a person with significant control on 2016-12-22
dot icon04/09/2017
Cessation of Peter Charles Lawson as a person with significant control on 2016-12-22
dot icon25/01/2017
Registered office address changed from Units 5/6, the Willows Tower Bridge Business Park 80 Willow Walk London SE1 5SY to Nimbus House Liphook Way 20/20 Business Park Maidstone Kent ME16 0FZ on 2017-01-25
dot icon23/01/2017
Termination of appointment of Peter Charles Lawson as a director on 2016-12-22
dot icon23/01/2017
Termination of appointment of Darren Robert Cannell as a director on 2016-12-22
dot icon23/01/2017
Appointment of Mr Robin James Stanton-Gleaves as a director on 2016-12-22
dot icon23/01/2017
Appointment of Mr Martin Keith Randall as a director on 2016-12-22
dot icon23/01/2017
Appointment of Mr Jason Patrick Collins as a director on 2016-12-22
dot icon23/01/2017
Appointment of Mr Alan Pierpoint as a secretary on 2016-12-22
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon20/11/2014
Registered office address changed from 6-8 Bonhill Street London EC2A 4BX to Units 5/6, the Willows Tower Bridge Business Park 80 Willow Walk London SE1 5SY on 2014-11-20
dot icon31/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/07/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon21/11/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/05/2012
Appointment of Darren Robert Cannell as a director
dot icon11/11/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon11/11/2011
Director's details changed for Mr Peter Charles Lawson on 2011-09-01
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/01/2011
Annual return made up to 2010-09-02 with full list of shareholders
dot icon02/09/2009
Incorporation
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
31/10/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Peter Charles
Director
02/09/2009 - 22/12/2016
15
Stanton-Gleaves, Robin James
Director
22/12/2016 - 17/06/2020
61
Collins, Jason Patrick
Director
22/12/2016 - 25/04/2019
77
Randall, Martin Keith
Director
22/12/2016 - 15/03/2019
75
Clark, James Alexander
Director
25/01/2024 - Present
45

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CITY DOCS SOLUTIONS LIMITED

CITY DOCS SOLUTIONS LIMITED is an(a) Active company incorporated on 02/09/2009 with the registered office located at Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZ. 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 CITY DOCS SOLUTIONS LIMITED?

toggle

CITY DOCS SOLUTIONS LIMITED is currently Active. It was registered on 02/09/2009 .

Where is CITY DOCS SOLUTIONS LIMITED located?

toggle

CITY DOCS SOLUTIONS LIMITED is registered at Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent ME16 0FZ.

What does CITY DOCS SOLUTIONS LIMITED do?

toggle

CITY DOCS SOLUTIONS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITY DOCS SOLUTIONS LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-02 with no updates.