MISSION 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
01/04/251 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/11/2427 November 2024 Certificate of change of name

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/09/2022 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

08/11/178 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

15/05/1515 May 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/03/154 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 SAIL ADDRESS CREATED

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL MURPHY

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM, FLAT 7 49 BARNES HIGH STREET, LONDON, SW13 9JY

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MS. MARTINA PITTAU

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR. DANIEL STEPHEN BETTS

View Document

19/01/1519 January 2015 SECRETARY APPOINTED MR. DANIEL STEPHEN BETTS

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

06/06/146 June 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/1313 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED MISSION SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 13/11/13

View Document

07/10/137 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1315 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

27/03/1327 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILDMAN

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILDMAN

View Document

26/03/1326 March 2013 SECRETARY APPOINTED MR. MICHAEL JOSEPH MURPHY

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILDMAN

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM, 30 NEW ROAD, BRIGHTON, EAST SUSSEX, BN1 1BN

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILDMAN

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 01/03/10 STATEMENT OF CAPITAL GBP 200

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL BETTS

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR MICHAEL JOSEPH MURPHY

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BETTS

View Document

29/11/1029 November 2010 DIRECTOR APPOINTED MR MICHAEL DEAN WILDMAN

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DEAN WILDMAN / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHEN BETTS / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN BETTS / 01/10/2009

View Document

01/10/091 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/03/096 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED DANIEL STEPHEN BETTS

View Document

20/02/0820 February 2008 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