MINE SOLUTIONS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

28/09/2328 September 2023 Change of details for Mrs Aishwarya Lakshmi Gopinath as a person with significant control on 2023-09-28

View Document

30/08/2330 August 2023 Cessation of Suresh Kumar Muralidoss as a person with significant control on 2023-08-29

View Document

30/08/2330 August 2023 Termination of appointment of Suresh Kumar Muralidoss as a director on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Mrs Aishwarya Lakshmi Gopinath as a director on 2023-08-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 2 Fox Field Close Grays RM20 3AQ on 2022-05-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR SURESH KUMAR MURALIDOSS / 19/10/2020

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR MURALIDOSS / 19/10/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MRS AISHWARYA LAKSHMI GOPINATH / 19/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AISHWARYA LAKSHMI GOPINATH

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR SURESH KUMAR MURALIDOSS / 03/03/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

05/01/195 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR MURALIDOSS / 05/01/2019

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM 10TH FLOOR, K & B ACCOUNTANCY GROUP ONE CANADA SQUARE, CANARY WHARF LONDON E14 5AA ENGLAND

View Document

08/06/188 June 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