MSS GLOBAL LTD

Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/08/243 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

27/01/2427 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Change of details for a person with significant control

View Document

26/10/2326 October 2023 Notification of I2T Holdings Ltd as a person with significant control on 2016-06-07

View Document

26/10/2326 October 2023 Cessation of I2T Holdings Ltd as a person with significant control on 2016-04-06

View Document

26/10/2326 October 2023 Cessation of I2T Holdings Ltd as a person with significant control on 2016-04-07

View Document

25/10/2325 October 2023 Cessation of I2T Holdings Ltd as a person with significant control on 2016-04-06

View Document

25/10/2325 October 2023 Cessation of I2T Holdings Ltd as a person with significant control on 2016-04-06

View Document

25/10/2325 October 2023 Cessation of Ian Stuart Beers as a person with significant control on 2016-04-06

View Document

20/10/2320 October 2023 Cessation of I2T Holdings Ltd as a person with significant control on 2016-06-07

View Document

20/10/2320 October 2023 Cessation of Antony Paul Chattin as a person with significant control on 2016-04-06

View Document

20/10/2320 October 2023 Cessation of Ian Stuart Beers as a person with significant control on 2016-04-06

View Document

20/10/2320 October 2023 Cessation of Antony Paul Chattin as a person with significant control on 2016-04-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

22/01/2022 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I2T HOLDINGS LTD

View Document

24/04/1824 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM HOMEFIELD VIEW (NORTH) PROCKTER'S FARM OFFICES TAUNTON SOMERSET TA2 8QN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I2T HOLDINGS LTD

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STUART BEERS

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY PAUL CHATTIN

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I2T HOLDINGS LTD

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I2T HOLDINGS LTD

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY PHIPPS

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 ALTER ARTICLES 07/06/2016

View Document

26/06/1626 June 2016 RE-CONVERSION 06/06/16

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MS OONA GRANT MUIRHEAD

View Document

12/05/1612 May 2016 29/03/16 STATEMENT OF CAPITAL GBP 60

View Document

10/05/1610 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONY PHIPPS

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/08/1514 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM HOMEFIELD VIEW (NORTH) PROCTORS FARM OFFICES WEST MONKTON TAUNTON SOMERSET TA2 8QN ENGLAND

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 2 ENDEAVOUR HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH PL6 8LR

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES HOBSON

View Document

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM C/O WILLS ACCOUNTANTS 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB ENGLAND

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 COMPANY NAME CHANGED MARITIME SECURITY SOLUTIONS GLOBAL LTD CERTIFICATE ISSUED ON 04/11/13

View Document

02/09/132 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR CHARLES WILLIAM PETER HOBSON

View Document

02/08/132 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR IAN STUART BEERS

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 15/06/12 STATEMENT OF CAPITAL GBP 20

View Document

18/06/1218 June 2012 15/06/12 STATEMENT OF CAPITAL GBP 20

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 37 STATION RD KEYHAM PLYMOUTH PL2 1NG UNITED KINGDOM

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR ANTONY CHATTIN

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR ANTONY PHIPPS

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

11/08/1111 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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