About

Registered Number: 04636120
Date of Incorporation: 14/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: INTOUCH ACCOUNTING, Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, BH7 7DU

 

Based in Bournemouth, Mjl Network Solutions Ltd was registered on 14 January 2003, it's status at Companies House is "Active". Lewis, Mark John is the current director of the company. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Mark John 14 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
PSC04 - N/A 14 January 2020
AA - Annual Accounts 22 October 2019
CH01 - Change of particulars for director 24 January 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 18 October 2018
CH01 - Change of particulars for director 18 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 29 January 2015
AD01 - Change of registered office address 07 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 February 2014
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 27 August 2013
AD01 - Change of registered office address 05 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 26 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 31 March 2011
CH01 - Change of particulars for director 17 March 2011
AD01 - Change of registered office address 07 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 27 January 2010
TM02 - Termination of appointment of secretary 27 January 2010
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 22 November 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 07 April 2005
RESOLUTIONS - N/A 19 October 2004
RESOLUTIONS - N/A 19 October 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 27 February 2004
287 - Change in situation or address of Registered Office 10 January 2004
CERTNM - Change of name certificate 11 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.