MARKETING AND SALES SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-28 with updates |
23/01/2523 January 2025 | Secretary's details changed |
23/01/2523 January 2025 | Director's details changed for Robert Dixon on 2025-01-20 |
22/01/2522 January 2025 | Change of details for Mr Craig Steven Dixon as a person with significant control on 2025-01-20 |
22/01/2522 January 2025 | Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2025-01-22 |
22/01/2522 January 2025 | Director's details changed for Mr Craig Steven Dixon on 2025-01-20 |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with updates |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Secretary's details changed for Merlin Nominees Limited on 2023-04-06 |
07/04/237 April 2023 | Change of details for Mr Craig Steven Dixon as a person with significant control on 2023-04-07 |
07/04/237 April 2023 | Director's details changed for Mr Craig Steven Dixon on 2023-04-07 |
07/04/237 April 2023 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 2023-04-07 |
07/04/237 April 2023 | Confirmation statement made on 2023-03-28 with updates |
07/04/237 April 2023 | Director's details changed for Robert Dixon on 2023-04-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/11/1829 November 2018 | ADOPT ARTICLES 15/11/2018 |
29/11/1829 November 2018 | 15/11/18 STATEMENT OF CAPITAL GBP 200 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVEN DIXON / 08/06/2016 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
11/01/1211 January 2012 | STATEMENT OF COMPANY'S OBJECTS |
11/01/1211 January 2012 | ADOPT ARTICLES 07/12/2011 |
10/01/1210 January 2012 | 07/12/11 STATEMENT OF CAPITAL GBP 100 |
10/01/1210 January 2012 | DIRECTOR APPOINTED ROBERT DIXON |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/09/1016 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVEN DIXON / 08/09/2010 |
14/04/1014 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVEN DIXON / 12/04/2010 |
17/08/0917 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DIXON / 04/08/2009 |
17/06/0917 June 2009 | DIRECTOR APPOINTED CRAIG STEVEN DIXON LOGGED FORM |
16/05/0916 May 2009 | SECRETARY APPOINTED MERLIN NOMINEES LIMITED |
04/04/094 April 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
28/03/0928 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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