About

Registered Number: 06332445
Date of Incorporation: 02/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Harper Way Markham Vale, Chesterfield, Derbyshire, S44 5JX

 

Founded in 2007, Mse Systems Ltd are based in Derbyshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There is only one director listed for Mse Systems Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, Ivor 12 November 2007 22 January 2020 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AD01 - Change of registered office address 15 April 2020
SH03 - Return of purchase of own shares 13 February 2020
RESOLUTIONS - N/A 10 February 2020
TM01 - Termination of appointment of director 30 January 2020
PSC07 - N/A 30 January 2020
SH06 - Notice of cancellation of shares 30 January 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 15 August 2016
CH01 - Change of particulars for director 15 August 2016
CH03 - Change of particulars for secretary 15 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 20 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
363s - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 17 November 2008
225 - Change of Accounting Reference Date 20 October 2008
395 - Particulars of a mortgage or charge 29 May 2008
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
NEWINC - New incorporation documents 02 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.