About

Registered Number: 02618507
Date of Incorporation: 07/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 35 Abbots Gardens, East Finchley, London, N2 0JG

 

Management Solutions (UK) Ltd was founded on 07 June 1991, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAIN, Margaret Teresa Kathleen 07 June 1991 - 1
BRAIN, Colin John 07 June 1991 21 March 2019 1
MOLLISON, Deborah Hazel Bernadette 07 June 1991 10 April 1998 1
MOLLISON, Gareth Ian 07 June 1991 10 April 1998 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 17 June 2019
PSC04 - N/A 17 June 2019
TM01 - Termination of appointment of director 17 June 2019
PSC07 - N/A 17 June 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 01 July 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 25 June 1999
CERTNM - Change of name certificate 26 February 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 08 July 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
287 - Change in situation or address of Registered Office 17 December 1997
AA - Annual Accounts 26 November 1997
363s - Annual Return 27 June 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 30 June 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 29 June 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 19 August 1994
363s - Annual Return 24 June 1993
AA - Annual Accounts 15 April 1993
363s - Annual Return 25 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
287 - Change in situation or address of Registered Office 25 July 1991
288 - N/A 25 July 1991
288 - N/A 25 July 1991
NEWINC - New incorporation documents 07 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.