About

Registered Number: 05157725
Date of Incorporation: 18/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Halesfield 2, Telford, Shropshire, TF7 4QH

 

Mail Solutions Uk Ltd was established in 2004. This company has 3 directors listed as Cope, Nichola, Holland, Darren, Form 10 Secretaries Fd Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Nichola 01 October 2014 - 1
HOLLAND, Darren 01 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 15 April 2019
AP01 - Appointment of director 03 January 2019
AA - Annual Accounts 16 November 2018
AP01 - Appointment of director 28 September 2018
CS01 - N/A 19 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
AA - Annual Accounts 21 November 2017
PSC02 - N/A 27 July 2017
CS01 - N/A 26 July 2017
TM01 - Termination of appointment of director 11 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 20 February 2015
TM01 - Termination of appointment of director 16 January 2015
RP04 - N/A 19 December 2014
AA - Annual Accounts 05 December 2014
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 19 June 2014
MR04 - N/A 27 January 2014
MR04 - N/A 27 January 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 14 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2012
AR01 - Annual Return 25 June 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AA - Annual Accounts 03 February 2012
MG01 - Particulars of a mortgage or charge 18 January 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
CH01 - Change of particulars for director 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AD01 - Change of registered office address 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 19 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 06 December 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
363a - Annual Return 27 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 June 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 13 June 2007
RESOLUTIONS - N/A 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 04 May 2007
395 - Particulars of a mortgage or charge 27 April 2007
395 - Particulars of a mortgage or charge 27 April 2007
395 - Particulars of a mortgage or charge 16 February 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 04 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
363s - Annual Return 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
225 - Change of Accounting Reference Date 05 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
395 - Particulars of a mortgage or charge 27 July 2004
RESOLUTIONS - N/A 23 July 2004
287 - Change in situation or address of Registered Office 23 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 23 July 2004
287 - Change in situation or address of Registered Office 05 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 18 June 2004

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 11 April 2012 Outstanding

N/A

Debenture deed 17 January 2012 Outstanding

N/A

All assets debenture 30 November 2011 Outstanding

N/A

Chattels mortgage 26 April 2007 Fully Satisfied

N/A

Floating charge (all assets) 16 April 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 16 April 2007 Fully Satisfied

N/A

Debenture 16 April 2007 Fully Satisfied

N/A

Chattel mortgage 14 February 2007 Fully Satisfied

N/A

Debenture 23 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.