MAILING & MARKETING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

22/07/2422 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Appointment of Mario Krajniewski as a secretary on 2024-01-01

View Document

31/01/2431 January 2024 Termination of appointment of Mario Krajniewski as a director on 2024-01-01

View Document

19/01/2419 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

08/01/248 January 2024 Change of details for Anthony Frances Krajniewski as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mario Krajniewski on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Anthony Frances Krajniewski on 2024-01-08

View Document

09/08/239 August 2023 Registration of charge 091551510003, created on 2023-08-09

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

02/11/222 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

17/02/2217 February 2022 Director's details changed for Anthony Frances Krajniewski on 2022-02-17

View Document

17/02/2217 February 2022 Change of details for Anthony Frances Krajniewski as a person with significant control on 2022-02-17

View Document

02/02/222 February 2022 Director's details changed for Mario Krajniewski on 2022-02-02

View Document

10/11/2110 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091551510002

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARIO KRAJNIEWSKI / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MARIO KRAJNIEWSKI / 13/01/2020

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM UNIT 30A, DUDLEY HILL BUSINESS CENTRE, KNOWLES LANE BRADFORD WEST YORKSHIRE BD4 9SW

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

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

View Accounts

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCES KRAJNIEWSKI / 09/03/2017

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

27/04/1627 April 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

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR GARY CHAPMAN

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 PREVSHO FROM 31/08/2015 TO 31/03/2015

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 1 VICTORIA COURT, BANK SQUARE MORLEY LEEDS WEST YORKSHIRE LS27 9SE ENGLAND

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED ANTHONY FRANCES KRAJNIEWSKI

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MARIO KRAJNIEWSKI

View Document

07/11/147 November 2014 CURREXT FROM 31/07/2015 TO 31/08/2015

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091551510001

View Document

31/07/1431 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW CHAPMAN / 31/07/2014

View Document


More Company Information