MAIL SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewStatement of capital following an allotment of shares on 2025-01-30

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document (might not be available)

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Withdrawal of a person with significant control statement on 2024-08-15

View Document (might not be available)

15/08/2415 August 2024 Notification of Mail Solutions Trustees Limited as a person with significant control on 2017-11-03

View Document (might not be available)

22/07/2422 July 2024 Termination of appointment of Lee Roberts as a director on 2024-07-19

View Document (might not be available)

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2023-07-27

View Document

01/02/241 February 2024 Termination of appointment of Paul Rigby as a director on 2024-02-01

View Document (might not be available)

30/11/2330 November 2023 Director's details changed for Mr Gary Good on 2023-11-30

View Document (might not be available)

30/11/2330 November 2023 Director's details changed for Mr Karl Justin Lee on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mrs Lindsay Webster on 2023-11-30

View Document

20/09/2320 September 2023 Group of companies' accounts made up to 2023-03-31

View Document (might not be available)

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Richard John Baker as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Director's details changed for Lindsay Webster on 2022-02-24

View Document (might not be available)

26/11/2126 November 2021 Group of companies' accounts made up to 2021-03-31

View Document (might not be available)

29/10/2129 October 2021 Satisfaction of charge 061250810004 in full

View Document (might not be available)

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document (might not be available)

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON PRESCOTT

View Document (might not be available)

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

07/11/197 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document (might not be available)

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JUSTIN LEE / 15/04/2019

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JUSTIN LEE / 15/04/2019

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR JONATHAN HIGSON

View Document (might not be available)

16/11/1816 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document (might not be available)

25/06/1825 June 2018 DIRECTOR APPOINTED LINDSAY WEBSTER

View Document (might not be available)

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP REID

View Document (might not be available)

12/06/1812 June 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP REID

View Document (might not be available)

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

21/11/1721 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document (might not be available)

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061250810004

View Document (might not be available)

09/08/179 August 2017 27/06/17 STATEMENT OF CAPITAL GBP 13976

View Document (might not be available)

09/08/179 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

16/06/1716 June 2017 DIRECTOR APPOINTED MR KARL JUSTIN LEE

View Document (might not be available)

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY BANKS

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document (might not be available)

25/11/1625 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document (might not be available)

30/03/1630 March 2016 30/03/16 STATEMENT OF CAPITAL GBP 14976

View Document (might not be available)

30/03/1630 March 2016 STATEMENT BY DIRECTORS

View Document (might not be available)

30/03/1630 March 2016 SHARE PREMIUM ACCOUNT BE REDUCED 24/03/2016

View Document (might not be available)

30/03/1630 March 2016 SOLVENCY STATEMENT DATED 24/03/16

View Document (might not be available)

29/02/1629 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document (might not be available)

30/12/1530 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document (might not be available)

18/03/1518 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document (might not be available)

20/02/1520 February 2015 DIRECTOR APPOINTED MR GARY GOOD

View Document (might not be available)

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SOUSTER

View Document (might not be available)

04/12/144 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document (might not be available)

03/12/143 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 14976

View Document (might not be available)

03/12/143 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

06/03/146 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document (might not be available)

16/07/1316 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

07/03/137 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document (might not be available)

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERTS / 13/02/2013

View Document (might not be available)

14/12/1214 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document (might not be available)

11/07/1211 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

01/03/121 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document (might not be available)

03/02/123 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document (might not be available)

18/01/1218 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT SOUSTER / 29/09/2011

View Document (might not be available)

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM STAFFORD PARK 9 TELFORD SHROPSHIRE TF3 3BZ

View Document (might not be available)

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIGBY / 29/09/2011

View Document (might not be available)

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERTS / 29/09/2011

View Document (might not be available)

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MARTIN REID / 29/09/2011

View Document (might not be available)

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES BANKS / 29/09/2011

View Document (might not be available)

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID GRIFFITHS / 29/09/2011

View Document (might not be available)

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD PRESCOTT / 29/09/2011

View Document (might not be available)

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN REID / 29/09/2011

View Document

10/03/1110 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document (might not be available)

25/11/1025 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document (might not be available)

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP MARTIN REID / 15/01/2010

View Document (might not be available)

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERTS / 15/01/2010

View Document (might not be available)

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JAMES BANKS / 15/01/2010

View Document (might not be available)

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT SOUSTER / 04/01/2010

View Document (might not be available)

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EDWARD PRESCOTT / 15/01/2010

View Document (might not be available)

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID GRIFFITHS / 15/01/2010

View Document (might not be available)

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIGBY / 15/01/2010

View Document (might not be available)

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN REID / 15/01/2010

View Document (might not be available)

02/10/092 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document (might not be available)

14/09/0914 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

14/09/0914 September 2009 GBP IC 17240/15567 02/09/09 GBP SR 1673@1=1673

View Document (might not be available)

30/07/0930 July 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS; AMEND

View Document (might not be available)

26/05/0926 May 2009 DIRECTOR APPOINTED MR SIMON EDWARD PRESCOTT

View Document (might not be available)

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SHERMAN

View Document (might not be available)

17/03/0917 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document (might not be available)

20/01/0920 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document (might not be available)

16/12/0816 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

16/12/0816 December 2008 GBP IC 17502/17240 13/11/08 GBP SR 262@1=262

View Document (might not be available)

26/03/0826 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document (might not be available)

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/06/078 June 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document (might not be available)

22/05/0722 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

22/05/0722 May 2007 £ NC 8600/45086 16/04/07

View Document (might not be available)

22/05/0722 May 2007 SHARES AGREEMENT OTC

View Document (might not be available)

22/05/0722 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0722 May 2007 NC INC ALREADY ADJUSTED 16/04/07

View Document (might not be available)

22/05/0722 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/05/0716 May 2007 SECRETARY RESIGNED

View Document (might not be available)

16/05/0716 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document (might not be available)

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/05/0716 May 2007 £ NC 1000/8600 03/04/0

View Document (might not be available)

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/05/0716 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

16/05/0716 May 2007 NC INC ALREADY ADJUSTED 03/04/07

View Document (might not be available)

21/04/0721 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

02/04/072 April 2007 COMPANY NAME CHANGED BLAKEDEW 659 LIMITED CERTIFICATE ISSUED ON 02/04/07

View Document (might not be available)

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document (might not be available)

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information