About

Registered Number: 05630214
Date of Incorporation: 20/11/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: SLATERS CHARTERED ACCOUNTANTS, Lymore Villa 162a London Road Chesterton, Newcastle-Under-Lyme, Staffordshire, ST5 7JB

 

Having been setup in 2005, Mechanical Integrity Solutions Ltd have registered office in Newcastle-Under-Lyme, Staffordshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Mathie, Fiona, Mathie, Fiona, Mathie, James Rennie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIE, Fiona 10 March 2016 - 1
MATHIE, James Rennie 09 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MATHIE, Fiona 03 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 11 November 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 17 July 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 11 December 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 06 December 2016
AP01 - Appointment of director 05 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 08 December 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 03 December 2013
CERTNM - Change of name certificate 02 August 2013
CONNOT - N/A 16 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 15 December 2011
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
363a - Annual Return 23 November 2006
CERTNM - Change of name certificate 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
287 - Change in situation or address of Registered Office 21 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
225 - Change of Accounting Reference Date 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
NEWINC - New incorporation documents 20 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.