About

Registered Number: 03917114
Date of Incorporation: 01/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 2 Jasmine Close, Redhill, Surrey, RH1 5LH

 

Msk Solutions Ltd was registered on 01 February 2000 with its registered office in Surrey. We do not know the number of employees at Msk Solutions Ltd. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Michael John 01 February 2000 27 September 2005 1
KING, Sandra Teresa 01 February 2000 04 August 2009 1
Secretary Name Appointed Resigned Total Appointments
KING, Michael John 31 January 2020 - 1
PUZEY, Paul 27 September 2005 01 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 04 February 2020
AP03 - Appointment of secretary 03 February 2020
TM02 - Termination of appointment of secretary 01 February 2020
PSC01 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
SH01 - Return of Allotment of shares 31 January 2020
TM01 - Termination of appointment of director 23 January 2020
AP01 - Appointment of director 21 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 26 October 2018
RESOLUTIONS - N/A 17 September 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 26 February 2014
AA01 - Change of accounting reference date 08 December 2013
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
TM02 - Termination of appointment of secretary 06 February 2010
AA - Annual Accounts 19 January 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 17 January 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 14 February 2007
363s - Annual Return 03 March 2006
AA - Annual Accounts 13 January 2006
288b - Notice of resignation of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 14 February 2003
AA - Annual Accounts 05 February 2003
CERTNM - Change of name certificate 11 September 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 03 October 2001
225 - Change of Accounting Reference Date 21 September 2001
363s - Annual Return 15 February 2001
NEWINC - New incorporation documents 01 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.