About

Registered Number: 02689044
Date of Incorporation: 19/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 69 Tollerford Road, Poole, Dorset, BH17 9BW

 

Established in 1992, Machine Services Ltd have registered office in Dorset, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Dicker, Christopher Malcolm, Dicker, Linda, Hill, Melanie Jayne for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKER, Christopher Malcolm 19 February 1992 - 1
DICKER, Linda 17 February 1997 - 1
HILL, Melanie Jayne 14 February 1992 18 February 1997 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 23 January 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 02 March 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 21 February 2016
AA - Annual Accounts 16 February 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 20 March 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 19 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 04 March 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 14 February 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 28 January 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 14 March 2002
225 - Change of Accounting Reference Date 04 February 2002
363s - Annual Return 14 March 2001
AA - Annual Accounts 05 December 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
363s - Annual Return 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
AA - Annual Accounts 12 April 1999
AA - Annual Accounts 04 March 1999
363s - Annual Return 12 February 1999
363s - Annual Return 12 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 06 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 02 March 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 28 June 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 03 March 1994
287 - Change in situation or address of Registered Office 03 March 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 15 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1992
288 - N/A 24 February 1992
NEWINC - New incorporation documents 19 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.