About

Registered Number: 05628986
Date of Incorporation: 18/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Ground Floor, The Annexe, 3 Harman Close, London, NW2 2EA,

 

Established in 2005, Medical Services Solutions Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Landau, Denise, Landau, Caroline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LANDAU, Denise 02 February 2007 - 1
LANDAU, Caroline 18 November 2005 02 February 2007 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 13 August 2018
AD01 - Change of registered office address 20 December 2017
AD01 - Change of registered office address 20 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 17 August 2017
MR04 - N/A 02 May 2017
MR01 - N/A 02 May 2017
MR04 - N/A 03 April 2017
CS01 - N/A 19 December 2016
CH03 - Change of particulars for secretary 19 December 2016
CH01 - Change of particulars for director 19 December 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 07 January 2016
AA - Annual Accounts 18 September 2015
MR01 - N/A 15 July 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 02 July 2013
SH01 - Return of Allotment of shares 11 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 13 September 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 09 January 2012
AD01 - Change of registered office address 01 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 28 September 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2009
395 - Particulars of a mortgage or charge 30 May 2009
AA - Annual Accounts 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 16 September 2008
AA - Annual Accounts 24 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 31 May 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
363a - Annual Return 11 December 2006
395 - Particulars of a mortgage or charge 31 October 2006
395 - Particulars of a mortgage or charge 19 May 2006
225 - Change of Accounting Reference Date 13 April 2006
MEM/ARTS - N/A 30 March 2006
CERTNM - Change of name certificate 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

A registered charge 12 July 2015 Outstanding

N/A

Charge by way of debenture 26 May 2010 Fully Satisfied

N/A

Debenture 21 May 2009 Outstanding

N/A

All assets debenture 01 July 2008 Fully Satisfied

N/A

Charge by way of debenture 24 October 2006 Fully Satisfied

N/A

Debenture 16 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.