MHS 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
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/10/241 October 2024 Termination of appointment of Mian Hamza Spall as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Yosif Asenov Angelov as a director on 2024-09-20

View Document

01/10/241 October 2024 Notification of Yosif Asenov Angelov as a person with significant control on 2024-09-24

View Document

01/10/241 October 2024 Cessation of Mian Hamza Spall as a person with significant control on 2024-10-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

28/04/2428 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/07/2315 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/05/2315 May 2023 Notification of Mian Hamza Spall as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Yosif Asenov Angelov as a director on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Mr Mian Hamza Spall as a director on 2023-05-15

View Document

15/05/2315 May 2023 Cessation of Yosif Asenov Angelov as a person with significant control on 2023-05-15

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Confirmation statement made on 2022-07-16 with no updates

View Document

13/04/2313 April 2023 Notification of Yosif Asenov Angelov as a person with significant control on 2023-04-10

View Document

13/04/2313 April 2023 Termination of appointment of Mian Hamza Spall as a director on 2023-04-10

View Document

13/04/2313 April 2023 Appointment of Mr Yosif Asenov Angelov as a director on 2023-04-10

View Document

13/04/2313 April 2023 Cessation of Mian Hamza Spall as a person with significant control on 2023-04-10

View Document

10/01/2310 January 2023 Registered office address changed from 35 Kinross Avenue Leicester LE5 2LQ England to Lossie Nursey Langley Park Road Iver SL0 0JQ on 2023-01-10

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 64a Furnival Avenue Slough SL2 1DW England to 35 Kinross Avenue Leicester LE5 2LQ on 2022-02-17

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

09/01/229 January 2022 Confirmation statement made on 2021-07-16 with no updates

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 158 LANGLEY ROAD SLOUGH SL3 7TG ENGLAND

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 35 LANSDOWNE AVENUE SLOUGH SL1 3SG ENGLAND

View Document

03/02/193 February 2019 REGISTERED OFFICE CHANGED ON 03/02/2019 FROM 96 INWOOD ROAD HOUNSLOW TW3 1XL UNITED KINGDOM

View Document

03/02/193 February 2019 REGISTERED OFFICE CHANGED ON 03/02/2019 FROM 35 LANSDOWNE AVENUE SLOUGH SL1 3SG ENGLAND

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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