About

Registered Number: 06176224
Date of Incorporation: 21/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Lodge Farm, Gilmorton Lane, Willoughby Waterleys, Leicestershire, LE8 6UE

 

M. S. Team Ltd was established in 2007, it's status is listed as "Active". There is one director listed as Murray, Kim Diane for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Kim Diane 21 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 20 December 2017
AAMD - Amended Accounts 10 April 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 16 December 2016
RESOLUTIONS - N/A 04 April 2016
SH08 - Notice of name or other designation of class of shares 31 March 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 21 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 02 May 2008
353 - Register of members 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.