MIS ACTIVE MANAGEMENT SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered 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

View Document

30/07/2530 July 2025 NewCessation of Aareon Accelerate Limited as a person with significant control on 2025-05-30

View Document

30/07/2530 July 2025 NewNotification of Aareon Accelerate Limited as a person with significant control on 2025-05-30

View Document

30/07/2530 July 2025 NewCessation of Mis Social Housing Group Limited as a person with significant control on 2025-05-30

View Document

30/07/2530 July 2025 NewNotification of Mis Social Housing Group Limited as a person with significant control on 2025-05-27

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

16/06/2516 June 2025 NewTermination of appointment of Stewart Grant Mclaughlin as a director on 2025-05-30

View Document

11/06/2511 June 2025 NewAppointment of Justin Stephen Hines as a director on 2025-05-30

View Document

11/06/2511 June 2025 NewAppointment of Ms Rachael Leyla Baig as a director on 2025-05-30

View Document

11/06/2511 June 2025 NewTermination of appointment of Andrew James Mclaughlin as a secretary on 2025-05-30

View Document

11/06/2511 June 2025 NewTermination of appointment of Christopher Paul Mclaughlin as a director on 2025-05-30

View Document

11/06/2511 June 2025 NewTermination of appointment of Andrew James Mclaughlin as a director on 2025-05-30

View Document

11/06/2511 June 2025 NewTermination of appointment of Peter Edward Geoffrey Howe as a director on 2025-05-30

View Document

11/06/2511 June 2025 NewTermination of appointment of Andrew James Bannaghan as a director on 2025-05-30

View Document

11/06/2511 June 2025 NewCessation of Mis Blue Light Services Group Limited as a person with significant control on 2025-05-27

View Document

11/06/2511 June 2025 NewCessation of Mis Group Holdings Limited as a person with significant control on 2025-05-27

View Document

11/06/2511 June 2025 NewNotification of Mis Social Housing Group Limited as a person with significant control on 2025-05-27

View Document

11/06/2511 June 2025 NewNotification of Mis Blue Light Services Group Limited as a person with significant control on 2025-05-27

View Document

29/04/2529 April 2025 Accounts for a small company made up to 2024-09-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

12/07/2412 July 2024 Termination of appointment of Stewart Grant Mclaughlin as a secretary on 2024-07-12

View Document

12/07/2412 July 2024 Appointment of Mr Andrew James Mclaughlin as a secretary on 2024-07-12

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-09-30

View Document

03/01/243 January 2024 Appointment of Mr Peter Edward Geoffrey Howe as a director on 2024-01-01

View Document

03/01/243 January 2024 Termination of appointment of Andrew Graham Cooper as a director on 2024-01-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-09-30

View Document

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

21/12/2121 December 2021 Termination of appointment of Jeanette Allerston as a director on 2021-12-17

View Document

02/12/212 December 2021 Appointment of Mr Andrew Graham Cooper as a director on 2021-12-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

14/04/2114 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIS GROUP HOLDINGS LIMITED

View Document

18/06/1918 June 2019 CESSATION OF STEWART GRANT MCLAUGHLIN AS A PSC

View Document

18/06/1918 June 2019 CESSATION OF STEWART GRANT MCLAUGHLIN AS A PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL MCLAUGHLIN

View Document

13/03/1913 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MR ANDREW JAMES MCLAUGHLIN

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BANNAGHAN / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE ALLERSTON / 16/07/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM CHARNWOOD HOUSE GADBROOK BUSINESS CENTRE RUDHEATH, NORTHWICH CHESHIRE CW9 7UG

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART GRANT MCLAUGHLIN

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MRS CAROL ANN MCLAUGHLIN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 SECRETARY APPOINTED MR STEWART GRANT MCLAUGHLIN

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCLAUGHLIN

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/07/1422 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MCLAUGHLIN

View Document

17/07/1317 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 SUB-DIVISION 01/10/12

View Document

11/10/1211 October 2012 SHARES SUBDIVIDED 01/10/2012

View Document

19/07/1219 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH

View Document

19/07/1119 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SMITH / 01/10/2009

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MRS JEANETTE ALLERSTON

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR ANDREW JAMES BANNAGHAN

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MCLAUGHLIN / 01/07/2008

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCLAUGHLIN / 01/07/2008

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

17/10/0117 October 2001 SHARES AGREEMENT OTC

View Document

13/07/0113 July 2001 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