MAS DESIGN PRODUCTS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal 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

03/12/243 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

25/07/2425 July 2024 Termination of appointment of Lorette Anne Sanders as a secretary on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of Mrs Lorette Anne Sanders as a director on 2024-07-25

View Document

22/04/2422 April 2024 Change of details for Company Secretary Lorette Anne Sanders as a person with significant control on 2024-04-22

View Document

22/04/2422 April 2024 Change of details for Mr Mark Andrew Sanders as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of Lorette Anne Sanderts as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Change of details for Mr Mark Andrew Sanders as a person with significant control on 2024-04-19

View Document

18/04/2418 April 2024 Change of details for Mr Mark Andrew Sanders as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Notification of Lorette Anne Sanderts as a person with significant control on 2024-04-18

View Document

17/04/2417 April 2024 Notification of Mark Andrew Sanders as a person with significant control on 2024-04-17

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

24/09/2124 September 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

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

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 Registered office address changed from , 6 Labrador Drive, Poole, Dorset, BH15 1UX to 24 Lander Close Poole BH15 1UN on 2018-02-13

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 6 LABRADOR DRIVE POOLE DORSET BH15 1UX

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

21/12/1421 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

15/12/1315 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK SANDERS / 30/12/2012

View Document

30/12/1230 December 2012 Registered office address changed from , Axis House, 77a Imperial Road, Windsor, Berkshire, SL4 3RU on 2012-12-30

View Document

30/12/1230 December 2012 REGISTERED OFFICE CHANGED ON 30/12/2012 FROM AXIS HOUSE 77A IMPERIAL ROAD WINDSOR BERKSHIRE SL4 3RU

View Document

30/12/1230 December 2012 SECRETARY'S CHANGE OF PARTICULARS / LORETTE ANNE SANDERS / 30/12/2012

View Document

12/07/1212 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

01/08/111 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/12/1022 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

24/05/1024 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SANDERS / 22/12/2009

View Document

10/06/0910 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED

View Document

22/12/0222 December 2002

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/12/0211 December 2002 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