About

Registered Number: 03404286
Date of Incorporation: 16/07/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: 3 Marigold Drive, Bisley, Woking, Surrey, GU24 9SF

 

Moonlight Internet Services Ltd was founded on 16 July 1997 with its registered office in Surrey, it has a status of "Active". The current directors of the company are listed as Allen, Peter Lloyd, Allen, Pamela Grace Thelma, Lawrence, Heather Elizabeth, Pardun, Michael Emory at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Peter Lloyd 16 July 1997 - 1
PARDUN, Michael Emory 18 August 1997 15 December 2003 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Pamela Grace Thelma 16 December 2003 05 January 2009 1
LAWRENCE, Heather Elizabeth 18 August 1997 15 December 2003 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 30 July 2018
PSC01 - N/A 29 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 16 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 17 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2007
353 - Register of members 17 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 12 September 2005
363s - Annual Return 22 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
AA - Annual Accounts 06 May 2004
287 - Change in situation or address of Registered Office 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
AA - Annual Accounts 28 September 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 21 August 2003
363s - Annual Return 08 November 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 25 November 1998
225 - Change of Accounting Reference Date 24 June 1998
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
NEWINC - New incorporation documents 16 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.