About

Registered Number: 04830934
Date of Incorporation: 11/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Portway Centre Old Sarum Park, Old Sarum, Salisbury, SP4 6EB

 

Moore-wilson Commerce Systems Ltd was founded on 11 July 2003 and are based in Salisbury, it's status in the Companies House registry is set to "Active". The companies director is listed as Wilson, Rachel in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Rachel 15 July 2003 16 April 2018 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 05 November 2008
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 12 February 2007
395 - Particulars of a mortgage or charge 06 October 2006
363s - Annual Return 21 August 2006
CERTNM - Change of name certificate 18 August 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 11 August 2005
287 - Change in situation or address of Registered Office 17 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 18 August 2004
225 - Change of Accounting Reference Date 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
All asset debenture deed 29 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.