MMS DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/02/251 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN NICHOLSON / 20/09/2018

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY CASSANDRA MCALPINE

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN NICHOLSON / 05/04/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/02/1424 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1327 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

21/02/1221 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

26/02/1026 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 January 2006

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY APPOINTED CASSANDRA MCALPINE

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information