Advanced company searchLink opens in new window

ERICSSON SOLUTIONS & SERVICES LIMITED

Company number 06023688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
08 May 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Oct 2014 AD01 Registered office address changed from Midleton Gate Building Four Guildford Business Park Guildford Surrey GU2 8SG to Hill House 1 Little New Street London EC4A 3TR on 7 October 2014
06 Oct 2014 4.70 Declaration of solvency
06 Oct 2014 600 Appointment of a voluntary liquidator
06 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-23
31 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
16 May 2013 CERTNM Company name changed devoteam ausystems LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
16 May 2013 CONNOT Change of name notice
16 May 2013 AD01 Registered office address changed from Suncourt House 18-26 Essex Road London N1 8LN on 16 May 2013
16 May 2013 AP01 Appointment of Franck Bouetard as a director
16 May 2013 AP01 Appointment of Alain Cros as a director
16 May 2013 TM01 Termination of appointment of Alan Greenberg as a director
16 May 2013 TM01 Termination of appointment of Derek Nutley as a director
16 May 2013 AP03 Appointment of Carine Santucci as a secretary
16 May 2013 TM02 Termination of appointment of Derek Nutley as a secretary
04 Apr 2013 AA Full accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
21 Dec 2012 CH01 Director's details changed for Mr Alan Greenberg on 21 December 2012
21 Dec 2012 CH01 Director's details changed for Derek Nutley on 21 December 2012
21 Dec 2012 CH03 Secretary's details changed for Derek Nutley on 21 December 2012
24 Sep 2012 AA Full accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
15 Aug 2011 AUD Auditor's resignation
09 Aug 2011 MISC Section 519