MACHINERY SAFETY 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
11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

13/10/2313 October 2023 Notification of Grant Andrew Norris as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Notification of Karen Anne Norris as a person with significant control on 2023-10-13

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

25/05/2325 May 2023 Cessation of Karen Anne Norris as a person with significant control on 2023-05-15

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Termination of appointment of Karen Anne Norris as a secretary on 2023-05-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

18/05/2218 May 2022 Cessation of Roger Howard Waltham as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Notification of Karen Anne Norris as a person with significant control on 2022-05-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

30/01/2030 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER WALTHAM

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS KAREN ANNE NORRIS

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MR GRANT ANDREW NORRIS

View Document

17/10/1417 October 2014 SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE WALTHAM / 17/10/2014

View Document

09/04/149 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 DIRECTOR APPOINTED MR ROGER HOWARD WALTHAM

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT NORRIS

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN WALTHAM

View Document

26/03/1326 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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