MASSIVE TECHNICAL 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
17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

17/10/2417 October 2024 Cessation of Grace Forster as a person with significant control on 2024-10-17

View Document

23/04/2423 April 2024 Termination of appointment of Richard Paul David Smith as a director on 2024-04-14

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

26/01/2426 January 2024 Change of details for Mr Keith Robert Forster as a person with significant control on 2024-01-19

View Document

26/01/2426 January 2024 Change of details for Mrs Grace Forster as a person with significant control on 2024-01-19

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Termination of appointment of Lindsay Forster as a secretary on 2023-07-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

22/02/2322 February 2023 Termination of appointment of Christopher James Taylor as a director on 2023-02-14

View Document

22/02/2322 February 2023 Cessation of Christopher James Taylor as a person with significant control on 2023-02-14

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES TAYLOR / 03/08/2020

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR DAVID IAIN REASON

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WILLIAMS

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT FORSTER / 01/09/2018

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL DAVID SMITH / 01/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR PHILLIP JOHN WILLIAMS

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM UNIT 4 SEDGLEY PARK TRADING ESTATE PRESTWICH MANCHESTER M25 9WD

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/02/1420 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 20/11/12 STATEMENT OF CAPITAL GBP 1471

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR RICHARD PAUL DAVID SMITH

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT FORSTER / 01/11/2011

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TAYLOR

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM UNIT 61 MOUNT HEATH TRADING ESTATE ARDENT WAY PRESTWICH MANCHESTER M25 9WE

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/02/1217 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT FORSTER / 20/11/2010

View Document

09/02/119 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERT FORSTER / 24/02/2010

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 202-208 CHEETHAM HILL ROAD MANCHESTER LANCASHIRE M8 8LW UK

View Document

13/02/0913 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 36-40 EDGE STREET MANCHESTER M4 1HN

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 24 BAYWOOD STREET MANCHESTER M9 5XJ

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 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