M I T SOLUTIONS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Registered office address changed from 11 st. Annes Court Nantwich CW5 5GP England to 39 Skull House Lane Appley Bridge Wigan WN6 9DR on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Stephen Cahill on 2024-05-15

View Document

23/05/2423 May 2024 Change of details for Mrs Claire Louise Cahill as a person with significant control on 2024-05-15

View Document

23/05/2423 May 2024 Change of details for Mr Stephen Cahill as a person with significant control on 2024-05-15

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

20/11/2320 November 2023 Change of details for Mrs Claire Louise Cahill as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Stephen Cahill on 2023-11-20

View Document

20/11/2320 November 2023 Change of details for Mr Stephen Cahill as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Stephen Cahill on 2023-11-20

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/01/237 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

28/09/2228 September 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Registered office address changed from 5 Westwood Close Weston Crewe CW2 5GS England to 11 st. Annes Court Nantwich CW5 5GP on 2022-04-04

View Document

29/12/2129 December 2021 Registered office address changed from Unit 108 Charles House Beam Heath Way Nantwich Cheshire CW5 6PQ to 5 Westwood Close Weston Crewe CW2 5GS on 2021-12-29

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAHILL / 01/11/2012

View Document

28/12/1228 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAHILL / 20/12/2011

View Document

31/01/1231 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 REGISTERED OFFICE CHANGED ON 31/01/2012 FROM UNIT 108 CHARLES HOUSE PRINCES COURT BEAM HEATH WAY NATHWICH CHESHIRE CW5 6PQ

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAHILL / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 3 MANOR COURT EDLESTON NANTWICH CHESHIRE CW5 8GA UK

View Document

22/12/0822 December 2008 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