MAILING & DATA 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
07/02/257 February 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Termination of appointment of David Stirrat Howie as a director on 2023-01-31

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Purchase of own shares.

View Document

15/04/2115 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

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

View Accounts

06/05/206 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD QUINTIN HOWIE / 25/08/2017

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD QUINTIN HOWIE / 25/08/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

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

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD QUINTIN HOWIE / 12/03/2013

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD QUINTIN HOWIE / 12/03/2013

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STIRRAT HOWIE / 12/03/2013

View Document

15/01/1315 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

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

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWIE / 09/03/2010

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM C/O WD HALL & COMPANY, PAVILION 2, 3 DAVA STREET GLASGOW G51 2JA

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVIS STIRRAT HOWIE / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

11/01/0811 January 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