M A SOLUTIONS (LINDUM) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr James Robert Knott as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of John Paul Swinburne as a director on 2025-05-01

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

10/01/2510 January 2025

View Document

10/01/2510 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024

View Document

20/12/2420 December 2024 Appointment of Mr Guy William Hadland as a director on 2024-12-17

View Document

16/12/2416 December 2024 Termination of appointment of Neil Edward Tod as a director on 2024-12-13

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

22/02/2422 February 2024 Current accounting period extended from 2024-02-08 to 2024-03-31

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-02-08

View Document

04/12/234 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-08

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

04/04/234 April 2023 Termination of appointment of Michael Alasdair Norval Williamson as a director on 2023-04-01

View Document

10/03/2310 March 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

08/03/238 March 2023 Appointment of Mrs Gemma Louise Eagle as a secretary on 2023-02-28

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

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

View Document

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

View Document

22/02/2322 February 2023 Termination of appointment of Susan Jane Agius as a secretary on 2023-02-09

View Document

22/02/2322 February 2023 Termination of appointment of Mark Agius as a director on 2023-02-09

View Document

22/02/2322 February 2023 Cessation of Mark Agius as a person with significant control on 2023-02-09

View Document

22/02/2322 February 2023 Notification of Severn Trent Services Operations Uk Limited as a person with significant control on 2023-02-09

View Document

22/02/2322 February 2023 Appointment of Mr Neil Edward Tod as a director on 2023-02-09

View Document

22/02/2322 February 2023 Appointment of Mr Michael Alasdair Norval Williamson as a director on 2023-02-09

View Document

22/02/2322 February 2023 Appointment of Mr John Paul Swinburne as a director on 2023-02-09

View Document

02/02/232 February 2023 Satisfaction of charge 1 in full

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

22/08/1922 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

04/12/184 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

15/09/1715 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 17 WAVELL DRIVE LINCOLN LN3 4PL ENGLAND

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM NO 17 WITHAM POINT WAVELL DRIVE LINCOLN LN3 4NT

View Document

16/05/1616 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/05/155 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM THE WILLOWS 21 HAMILTON ROAD LINCOLN LINCS LN5 8ED

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/06/1311 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/05/122 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1110 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK AGIUS / 20/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 70A HIGH STREET LINCOLN LINCOLNSHIRE LN5 8AD

View Document

03/05/073 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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