About

Registered Number: 06130024
Date of Incorporation: 27/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Nea Cottage West, Somerley, Ringwood, BH24 3PL,

 

Having been setup in 2007, Mutual Solutions Ltd have registered office in Ringwood, it's status at Companies House is "Active". Linton-miller, Angela Amanda, Miller, Gary Hugh, Cole, Andrew William are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINTON-MILLER, Angela Amanda 31 January 2017 - 1
MILLER, Gary Hugh 14 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COLE, Andrew William 14 March 2007 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 30 June 2020
CH01 - Change of particulars for director 30 June 2020
AD01 - Change of registered office address 30 June 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 29 March 2019
AD01 - Change of registered office address 08 March 2019
AA - Annual Accounts 29 September 2018
AA01 - Change of accounting reference date 29 June 2018
CS01 - N/A 10 April 2018
AA01 - Change of accounting reference date 13 June 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
CS01 - N/A 30 March 2017
AD01 - Change of registered office address 30 March 2017
AA - Annual Accounts 30 March 2017
TM02 - Termination of appointment of secretary 30 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AP01 - Appointment of director 31 January 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 07 April 2015
MR01 - N/A 13 January 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 25 April 2014
MR01 - N/A 07 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA01 - Change of accounting reference date 22 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2010
AA - Annual Accounts 30 January 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 22 December 2008
395 - Particulars of a mortgage or charge 10 June 2008
363s - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
NEWINC - New incorporation documents 27 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2014 Outstanding

N/A

A registered charge 05 March 2014 Outstanding

N/A

Debenture 23 October 2009 Outstanding

N/A

Debenture 09 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.