COMMERCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05697137

Incorporation date

03/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Marlborough House, 90c Wrotham Road, Gravesend, Kent DA11 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2006)
dot icon11/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon19/12/2023
Appointment of Mr Suniel Singh Cheema as a director on 2023-12-05
dot icon19/12/2023
Appointment of Mrs Manroop Kaur Cheema as a director on 2023-12-05
dot icon30/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon05/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/02/2020
Registered office address changed from New Marlborough House Arnolde Close, Medway City Estate, Rochester Kent ME2 4QW to New Marlborough House 90C Wrotham Road Gravesend Kent DA11 0QQ on 2020-02-20
dot icon20/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon04/06/2019
Change of share class name or designation
dot icon04/06/2019
Resolutions
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon22/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon21/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon30/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon27/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon02/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon28/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon05/03/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon30/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon24/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon30/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon18/03/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon26/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon21/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon03/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon16/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon16/02/2011
Director's details changed for Mr Surjit Singh Cheema on 2011-01-31
dot icon16/02/2011
Secretary's details changed for Mrs Pamilla Kaur Cheema on 2011-01-31
dot icon12/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon17/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon03/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon18/02/2009
Return made up to 03/02/09; full list of members
dot icon12/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon06/02/2008
Return made up to 03/02/08; full list of members
dot icon08/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon01/03/2007
Return made up to 03/02/07; full list of members
dot icon03/03/2006
Accounting reference date shortened from 28/02/07 to 31/08/06
dot icon22/02/2006
Secretary resigned
dot icon22/02/2006
Director resigned
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
New director appointed
dot icon03/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.50K
-
0.00
-
-
2022
1
16.50K
-
0.00
-
-
2022
1
16.50K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

16.50K £Ascended0.00 % *

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
Cheema, Surjit Singh
Director
03/02/2006 - Present
17
Cheema, Suniel Singh
Director
05/12/2023 - Present
4
Cheema, Manroop Kaur
Director
05/12/2023 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COMMERCIAL SOLUTIONS LIMITED

COMMERCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 03/02/2006 with the registered office located at New Marlborough House, 90c Wrotham Road, Gravesend, Kent DA11 0QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL SOLUTIONS LIMITED?

toggle

COMMERCIAL SOLUTIONS LIMITED is currently Active. It was registered on 03/02/2006 .

Where is COMMERCIAL SOLUTIONS LIMITED located?

toggle

COMMERCIAL SOLUTIONS LIMITED is registered at New Marlborough House, 90c Wrotham Road, Gravesend, Kent DA11 0QQ.

What does COMMERCIAL SOLUTIONS LIMITED do?

toggle

COMMERCIAL SOLUTIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does COMMERCIAL SOLUTIONS LIMITED have?

toggle

COMMERCIAL SOLUTIONS LIMITED had 1 employees in 2022.

What is the latest filing for COMMERCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-02 with no updates.