MIS ACTIVE MANAGEMENT SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Registered office address changed from Charnwood House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7UG United Kingdom to International House, 36-38 Cornhill London EC3V 3NG on 2025-07-30 |
30/07/2530 July 2025 New | Cessation of Aareon Accelerate Limited as a person with significant control on 2025-05-30 |
30/07/2530 July 2025 New | Notification of Aareon Accelerate Limited as a person with significant control on 2025-05-30 |
30/07/2530 July 2025 New | Cessation of Mis Social Housing Group Limited as a person with significant control on 2025-05-30 |
30/07/2530 July 2025 New | Notification of Mis Social Housing Group Limited as a person with significant control on 2025-05-27 |
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-13 with updates |
16/06/2516 June 2025 New | Termination of appointment of Stewart Grant Mclaughlin as a director on 2025-05-30 |
11/06/2511 June 2025 New | Appointment of Justin Stephen Hines as a director on 2025-05-30 |
11/06/2511 June 2025 New | Appointment of Ms Rachael Leyla Baig as a director on 2025-05-30 |
11/06/2511 June 2025 New | Termination of appointment of Andrew James Mclaughlin as a secretary on 2025-05-30 |
11/06/2511 June 2025 New | Termination of appointment of Christopher Paul Mclaughlin as a director on 2025-05-30 |
11/06/2511 June 2025 New | Termination of appointment of Andrew James Mclaughlin as a director on 2025-05-30 |
11/06/2511 June 2025 New | Termination of appointment of Peter Edward Geoffrey Howe as a director on 2025-05-30 |
11/06/2511 June 2025 New | Termination of appointment of Andrew James Bannaghan as a director on 2025-05-30 |
11/06/2511 June 2025 New | Cessation of Mis Blue Light Services Group Limited as a person with significant control on 2025-05-27 |
11/06/2511 June 2025 New | Cessation of Mis Group Holdings Limited as a person with significant control on 2025-05-27 |
11/06/2511 June 2025 New | Notification of Mis Social Housing Group Limited as a person with significant control on 2025-05-27 |
11/06/2511 June 2025 New | Notification of Mis Blue Light Services Group Limited as a person with significant control on 2025-05-27 |
29/04/2529 April 2025 | Accounts for a small company made up to 2024-09-30 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
12/07/2412 July 2024 | Termination of appointment of Stewart Grant Mclaughlin as a secretary on 2024-07-12 |
12/07/2412 July 2024 | Appointment of Mr Andrew James Mclaughlin as a secretary on 2024-07-12 |
04/07/244 July 2024 | Accounts for a small company made up to 2023-09-30 |
03/01/243 January 2024 | Appointment of Mr Peter Edward Geoffrey Howe as a director on 2024-01-01 |
03/01/243 January 2024 | Termination of appointment of Andrew Graham Cooper as a director on 2024-01-01 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
14/06/2314 June 2023 | Accounts for a small company made up to 2022-09-30 |
25/03/2225 March 2022 | Unaudited abridged accounts made up to 2021-09-30 |
21/12/2121 December 2021 | Termination of appointment of Jeanette Allerston as a director on 2021-12-17 |
02/12/212 December 2021 | Appointment of Mr Andrew Graham Cooper as a director on 2021-12-01 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
14/04/2114 April 2021 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
30/06/2030 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
18/06/1918 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIS GROUP HOLDINGS LIMITED |
18/06/1918 June 2019 | CESSATION OF STEWART GRANT MCLAUGHLIN AS A PSC |
18/06/1918 June 2019 | CESSATION OF STEWART GRANT MCLAUGHLIN AS A PSC |
18/06/1918 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CAROL MCLAUGHLIN |
13/03/1913 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
06/10/186 October 2018 | DIRECTOR APPOINTED MR ANDREW JAMES MCLAUGHLIN |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BANNAGHAN / 16/07/2018 |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE ALLERSTON / 16/07/2018 |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM CHARNWOOD HOUSE GADBROOK BUSINESS CENTRE RUDHEATH, NORTHWICH CHESHIRE CW9 7UG |
14/06/1814 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART GRANT MCLAUGHLIN |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
14/06/1714 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/02/1612 February 2016 | DIRECTOR APPOINTED MRS CAROL ANN MCLAUGHLIN |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/07/1522 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
15/06/1515 June 2015 | SECRETARY APPOINTED MR STEWART GRANT MCLAUGHLIN |
15/06/1515 June 2015 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCLAUGHLIN |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/07/1422 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
03/02/143 February 2014 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL MCLAUGHLIN |
17/07/1317 July 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/10/1211 October 2012 | SUB-DIVISION 01/10/12 |
11/10/1211 October 2012 | SHARES SUBDIVIDED 01/10/2012 |
19/07/1219 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/10/1126 October 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH |
19/07/1119 July 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 01/10/2009 |
13/07/1013 July 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/01/1011 January 2010 | DIRECTOR APPOINTED MRS JEANETTE ALLERSTON |
11/01/1011 January 2010 | DIRECTOR APPOINTED MR ANDREW JAMES BANNAGHAN |
14/07/0914 July 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
11/08/0811 August 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MCLAUGHLIN / 01/07/2008 |
07/08/087 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCLAUGHLIN / 01/07/2008 |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
29/11/0629 November 2006 | NEW DIRECTOR APPOINTED |
19/07/0619 July 2006 | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/07/0619 July 2006 | SECRETARY RESIGNED |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
22/11/0522 November 2005 | DIRECTOR RESIGNED |
10/10/0510 October 2005 | DIRECTOR RESIGNED |
10/10/0510 October 2005 | DIRECTOR RESIGNED |
28/09/0528 September 2005 | NEW SECRETARY APPOINTED |
27/07/0527 July 2005 | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
29/10/0429 October 2004 | NEW DIRECTOR APPOINTED |
23/07/0423 July 2004 | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
15/08/0315 August 2003 | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
29/07/0229 July 2002 | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02 |
17/10/0117 October 2001 | SHARES AGREEMENT OTC |
13/07/0113 July 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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