About

Registered Number: 03472193
Date of Incorporation: 27/11/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Gateway House Old Hall Road, Bromborough, Wirral, Merseyside, CH62 3NX

 

Msoft E-solutions Ltd was founded on 27 November 1997 and are based in Wirral in Merseyside, it's status at Companies House is "Active". The company has 4 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALISTER, Matthew Paul 03 May 2005 - 1
MCALISTER, Barbara Diane 15 December 1997 01 July 2007 1
MCALISTER, Kate Louise 03 May 2005 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
MCALISTER, Lois Christine 01 July 2011 - 1

Filing History

Document Type Date
MR04 - N/A 11 September 2020
AA - Annual Accounts 08 September 2020
CS01 - N/A 01 November 2019
AAMD - Amended Accounts 13 September 2019
AA - Annual Accounts 05 September 2019
CH01 - Change of particulars for director 12 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 15 November 2017
CH01 - Change of particulars for director 21 July 2017
MR01 - N/A 09 May 2017
MR01 - N/A 09 May 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 15 November 2016
AA01 - Change of accounting reference date 05 February 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 22 December 2014
AD01 - Change of registered office address 22 December 2014
CH01 - Change of particulars for director 22 December 2014
AR01 - Annual Return 05 December 2014
MR04 - N/A 03 November 2014
MR04 - N/A 05 August 2014
MR01 - N/A 25 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
SH01 - Return of Allotment of shares 31 October 2012
AA - Annual Accounts 02 July 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AD01 - Change of registered office address 10 January 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 25 October 2011
RESOLUTIONS - N/A 16 August 2011
SH01 - Return of Allotment of shares 16 August 2011
MEM/ARTS - N/A 16 August 2011
CH03 - Change of particulars for secretary 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AP03 - Appointment of secretary 02 August 2011
AR01 - Annual Return 10 December 2010
SH01 - Return of Allotment of shares 06 December 2010
RESOLUTIONS - N/A 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH03 - Change of particulars for secretary 26 November 2010
MEM/ARTS - N/A 26 November 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 02 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 21 January 2008
395 - Particulars of a mortgage or charge 17 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
123 - Notice of increase in nominal capital 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 15 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363a - Annual Return 05 December 2006
395 - Particulars of a mortgage or charge 02 November 2006
AA - Annual Accounts 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
363s - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
AA - Annual Accounts 09 June 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
225 - Change of Accounting Reference Date 20 April 2005
CERTNM - Change of name certificate 04 April 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 03 December 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 27 November 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1999
363s - Annual Return 10 December 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
225 - Change of Accounting Reference Date 11 January 1998
RESOLUTIONS - N/A 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
287 - Change in situation or address of Registered Office 22 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2017 Outstanding

N/A

A registered charge 08 May 2017 Outstanding

N/A

A registered charge 24 July 2014 Fully Satisfied

N/A

Debenture 02 April 2012 Fully Satisfied

N/A

Debenture 14 January 2008 Fully Satisfied

N/A

Debenture 30 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.