About

Registered Number: 03713468
Date of Incorporation: 15/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 45 Glasshouse Lane, New, Whittington, Chesterfield, Derbyshire, S43 2DQ

 

Mhs Design Services Ltd was registered on 15 February 1999, it's status in the Companies House registry is set to "Active". The business has 2 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMS, Ann Mary 04 January 2005 - 1
SIMMS, Michael Herbert 15 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2008
353 - Register of members 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 15 February 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 13 June 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 22 February 2000
225 - Change of Accounting Reference Date 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
287 - Change in situation or address of Registered Office 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
NEWINC - New incorporation documents 15 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.