About

Registered Number: 02220507
Date of Incorporation: 11/02/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: Mayday House 11 Rumbridge St, Totton, Southampton, Hampshire, SO40 9DQ

 

Having been setup in 1988, Mayday Personnel Services Ltd has its registered office in Southampton. There are 4 directors listed as Palmer, Alexandra, Daytona Capital Ltd, King, Beryl Ann, King, Robert William Ernest for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Alexandra 16 January 2020 - 1
DAYTONA CAPITAL LTD 16 January 2020 - 1
KING, Beryl Ann N/A 16 January 2020 1
KING, Robert William Ernest N/A 07 October 2011 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 24 February 2020
AA01 - Change of accounting reference date 06 February 2020
AA01 - Change of accounting reference date 05 February 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
PSC07 - N/A 22 January 2020
PSC02 - N/A 22 January 2020
AP02 - Appointment of corporate director 22 January 2020
PSC04 - N/A 22 January 2020
MR01 - N/A 17 January 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 12 February 2019
PSC04 - N/A 02 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 10 September 2012
TM02 - Termination of appointment of secretary 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
SH01 - Return of Allotment of shares 13 August 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 29 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 07 November 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 08 September 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 07 February 1997
363s - Annual Return 27 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1996
395 - Particulars of a mortgage or charge 09 April 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 23 August 1995
AA - Annual Accounts 09 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 12 September 1993
AA - Annual Accounts 09 June 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 08 July 1992
395 - Particulars of a mortgage or charge 19 February 1992
363b - Annual Return 13 September 1991
AA - Annual Accounts 20 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 April 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 30 March 1990
363 - Annual Return 15 February 1990
288 - N/A 15 February 1990
287 - Change in situation or address of Registered Office 24 February 1988
288 - N/A 24 February 1988
NEWINC - New incorporation documents 11 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2020 Outstanding

N/A

Mortgage debenture 28 March 1996 Fully Satisfied

N/A

Single debenture 17 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.