M I T SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
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 |
23/05/2423 May 2024 | Director's details changed for Stephen Cahill on 2024-05-15 |
23/05/2423 May 2024 | Change of details for Mrs Claire Louise Cahill as a person with significant control on 2024-05-15 |
23/05/2423 May 2024 | Change of details for Mr Stephen Cahill as a person with significant control on 2024-05-15 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-18 with updates |
20/11/2320 November 2023 | Change of details for Mrs Claire Louise Cahill as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Stephen Cahill on 2023-11-20 |
20/11/2320 November 2023 | Change of details for Mr Stephen Cahill as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Stephen Cahill on 2023-11-20 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Micro company accounts made up to 2022-06-30 |
07/01/237 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
28/09/2228 September 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
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 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
17/05/1717 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual return made up to 18 December 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual return made up to 18 December 2014 with full list of shareholders |
05/11/145 November 2014 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/12/1228 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAHILL / 01/11/2012 |
28/12/1228 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAHILL / 20/12/2011 |
31/01/1231 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
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 |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/02/111 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CAHILL / 08/01/2010 |
08/01/108 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 3 MANOR COURT EDLESTON NANTWICH CHESHIRE CW5 8GA UK |
22/12/0822 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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