Solve It Systems Limited FLEET


Solve It Systems started in year 2005 as Private Limited Company with registration number 05469048. The Solve It Systems company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Fleet at 12a Fleet Business Park Sandy Lane. Postal code: GU52 8BF.

At present there are 2 directors in the the company, namely Carole L. and Graham B.. In addition one secretary - Graham B. - is with the firm. As of 21 May 2024, there were 3 ex directors - Carole L., Jacques D. and others listed below. There were no ex secretaries.

Solve It Systems Limited Address / Contact

Office Address 12a Fleet Business Park Sandy Lane
Office Address2 Church Crookham
Town Fleet
Post code GU52 8BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05469048
Date of Incorporation Wed, 1st Jun 2005
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Carole L.

Position: Director

Appointed: 08 April 2022

Graham B.

Position: Director

Appointed: 01 June 2005

Graham B.

Position: Secretary

Appointed: 01 June 2005

Carole L.

Position: Director

Appointed: 01 January 2016

Resigned: 22 August 2016

Jacques D.

Position: Director

Appointed: 23 March 2011

Resigned: 16 July 2015

John F.

Position: Director

Appointed: 01 June 2005

Resigned: 08 April 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2005

Resigned: 01 June 2005

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Graham B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John F. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham B.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
25-50% shares

John F.

Notified on 1 June 2017
Ceased on 8 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302015-12-312016-06-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth114 932110 037102 959       
Balance Sheet
Cash Bank On Hand 148 108 191 346117 535152 427182 668221 169613 154247 937
Current Assets139 049206 959186 918325 661169 929307 502374 000340 937720 423542 836
Debtors29 55658 85086 232134 31552 394155 075191 332119 768107 269294 899
Net Assets Liabilities 110 037 121 349123 070156 410210 556264 218365 458146 000
Other Debtors 19 983 11 0222 040   4 3504 601
Property Plant Equipment    3 0582 2932 1771 250324828
Cash Bank In Hand100 686148 109100 686       
Net Assets Liabilities Including Pension Asset Liability114 932110 037102 959       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve102 957110 035102 957       
Shareholder Funds114 932110 037102 959       
Other
Accrued Liabilities   19 51817 1038 81210 49113 56319 9868 298
Accumulated Depreciation Impairment Property Plant Equipment    7651 5302 4563 3834 3094 840
Additions Other Than Through Business Combinations Property Plant Equipment    3 823 810  1 035
Average Number Employees During Period 3 3332312
Creditors 96 921 204 31249 917153 385165 62177 969355 289397 498
Depreciation Expense Property Plant Equipment    765765926927927 
Increase From Depreciation Charge For Year Property Plant Equipment    765765926927926531
Net Current Assets Liabilities   121 349120 012154 117208 379262 968365 134145 338
Number Shares Issued Fully Paid   200200200200200200 
Other Creditors 75 140 182 12910 284120 393110 86417 097240 861277 267
Par Value Share 00 00000 
Prepayments   11 02212 95611 12211 12011 120224392
Property Plant Equipment Gross Cost    3 8233 8234 6334 6334 6335 668
Provisions For Liabilities Balance Sheet Subtotal         166
Taxation Social Security Payable   8 9708 25310 57113 61518 87667 04457 565
Total Assets Less Current Liabilities        365 458146 166
Trade Creditors Trade Payables 21 781 13 21314 27713 60913 15110 9333 368170
Trade Debtors Trade Receivables 38 867 123 29337 398143 953180 212108 648102 695289 906
Creditors Due Within One Year24 11796 92283 959       
Number Shares Allotted200200200       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
On October 3, 2023 director's details were changed
filed on: 4th, October 2023
Free Download (2 pages)

Company search

Advertisements