2M SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
28/01/2528 January 2025 | Change of details for Mr Michael Mcveigh as a person with significant control on 2025-01-14 |
28/01/2528 January 2025 | Change of details for Mr Michael Mcveigh as a person with significant control on 2025-01-13 |
23/01/2523 January 2025 | Change of details for Mr Michael Mcveigh as a person with significant control on 2025-01-01 |
22/01/2522 January 2025 | Change of details for Mr Michael Mcveigh as a person with significant control on 2024-01-30 |
21/01/2521 January 2025 | Change of details for Mr Michael Mcveigh as a person with significant control on 2024-01-30 |
22/10/2422 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 467 RAYNERS LANE PINNER HA5 5ET ENGLAND |
21/09/1921 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
20/10/1820 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 202 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0EX |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
05/02/185 February 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL MCVEIGH / 06/04/2016 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/03/1616 March 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
04/03/124 March 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
19/02/1119 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/03/109 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
09/03/109 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JASON HENRY MCVEIGH / 01/10/2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY O'KEEFFE / 01/10/2009 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
14/03/0514 March 2005 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP |
28/01/0528 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
16/07/0416 July 2004 | NEW SECRETARY APPOINTED |
16/07/0416 July 2004 | SECRETARY RESIGNED |
21/04/0421 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
21/04/0421 April 2004 | SECRETARY RESIGNED |
21/04/0421 April 2004 | NEW SECRETARY APPOINTED |
20/01/0420 January 2004 | SECRETARY RESIGNED |
20/01/0420 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company