M A SOLUTIONS (LINDUM) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Appointment of Mr James Robert Knott as a director on 2025-05-01 |
01/05/251 May 2025 | Termination of appointment of John Paul Swinburne as a director on 2025-05-01 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
10/01/2510 January 2025 | |
10/01/2510 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | |
20/12/2420 December 2024 | Appointment of Mr Guy William Hadland as a director on 2024-12-17 |
16/12/2416 December 2024 | Termination of appointment of Neil Edward Tod as a director on 2024-12-13 |
17/11/2417 November 2024 | Memorandum and Articles of Association |
17/11/2417 November 2024 | Resolutions |
02/04/242 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
22/02/2422 February 2024 | Current accounting period extended from 2024-02-08 to 2024-03-31 |
16/02/2416 February 2024 | |
16/02/2416 February 2024 | |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-02-08 |
04/12/234 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-02-08 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
04/04/234 April 2023 | Termination of appointment of Michael Alasdair Norval Williamson as a director on 2023-04-01 |
10/03/2310 March 2023 | Current accounting period shortened from 2023-05-31 to 2023-03-31 |
08/03/238 March 2023 | Appointment of Mrs Gemma Louise Eagle as a secretary on 2023-02-28 |
27/02/2327 February 2023 | Resolutions |
27/02/2327 February 2023 | Memorandum and Articles of Association |
27/02/2327 February 2023 | Resolutions |
24/02/2324 February 2023 | Register inspection address has been changed to Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ |
22/02/2322 February 2023 | Registered office address changed from No 17 Witham Point Wavell Drive Lincoln LN3 4PL England to Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ on 2023-02-22 |
22/02/2322 February 2023 | Termination of appointment of Susan Jane Agius as a secretary on 2023-02-09 |
22/02/2322 February 2023 | Termination of appointment of Mark Agius as a director on 2023-02-09 |
22/02/2322 February 2023 | Cessation of Mark Agius as a person with significant control on 2023-02-09 |
22/02/2322 February 2023 | Notification of Severn Trent Services Operations Uk Limited as a person with significant control on 2023-02-09 |
22/02/2322 February 2023 | Appointment of Mr Neil Edward Tod as a director on 2023-02-09 |
22/02/2322 February 2023 | Appointment of Mr Michael Alasdair Norval Williamson as a director on 2023-02-09 |
22/02/2322 February 2023 | Appointment of Mr John Paul Swinburne as a director on 2023-02-09 |
02/02/232 February 2023 | Satisfaction of charge 1 in full |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2112 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
22/08/1922 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
04/12/184 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
15/09/1715 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 17 WAVELL DRIVE LINCOLN LN3 4PL ENGLAND |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM NO 17 WITHAM POINT WAVELL DRIVE LINCOLN LN3 4NT |
16/05/1616 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/05/155 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM THE WILLOWS 21 HAMILTON ROAD LINCOLN LINCS LN5 8ED |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/05/122 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/07/1127 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/05/1110 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK AGIUS / 20/04/2010 |
20/04/1020 April 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
12/09/0812 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
29/04/0829 April 2008 | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/09/077 September 2007 | REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 70A HIGH STREET LINCOLN LINCOLNSHIRE LN5 8AD |
03/05/073 May 2007 | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 |
29/04/0429 April 2004 | NEW DIRECTOR APPOINTED |
29/04/0429 April 2004 | NEW SECRETARY APPOINTED |
29/04/0429 April 2004 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
26/04/0426 April 2004 | SECRETARY RESIGNED |
26/04/0426 April 2004 | DIRECTOR RESIGNED |
21/04/0421 April 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