M & M SET-OFF SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-13 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WALTON / 26/01/2016

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MRS CHRISTINE WALTON

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALTON / 07/03/2012

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE WALTON / 07/03/2012

View Document

22/03/1222 March 2012 SAIL ADDRESS CHANGED FROM: 4 THE BUNGALOWS WAND LANE HENSALL GOOLE EAST YORKSHIRE DN14 0RH

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 4 THE BUNGALOWS WAND LANE HENSALL GOOLE NORTH HUMBERSIDE DN14 0RH ENGLAND

View Document

19/03/1219 March 2012 SAIL ADDRESS CHANGED FROM: SUITE ONE HEDLEY COURT BOOTHFERRY ROAD GOOLE EAST YORKSHIRE DN14 6AA UNITED KINGDOM

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM HEDLEY COURT BOOTHFERRY ROAD GOOLE EAST YORKSHIRE DN14 6AA UNITED KINGDOM

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALTON / 30/11/2011

View Document

02/02/122 February 2012 SAIL ADDRESS CHANGED FROM: SUITE ONE HEDLEY COURT BOOTHFERRY ROAD GOOLE NORTH HUMBERSIDE DN14 6AA UNITED KINGDOM

View Document

02/02/122 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 SAIL ADDRESS CHANGED FROM: 33-35 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HD UNITED KINGDOM

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 4 THE BUNGALOWS WAND LANE HENSALL NORTH YORKSHIRE DN14 0RH

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALTON / 13/01/2010

View Document

13/01/1013 January 2010 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS; AMEND

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

13/01/0613 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information