MMS ELECTRONICS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Confirmation statement made on 2025-05-21 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
21/05/2421 May 2024 | Change of details for Mrs Pamela Arijs as a person with significant control on 2024-05-10 |
21/05/2421 May 2024 | Change of details for Mr Marc Roland Arijs as a person with significant control on 2024-05-10 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Change of share class name or designation |
15/05/2415 May 2024 | Particulars of variation of rights attached to shares |
15/05/2415 May 2024 | Memorandum and Articles of Association |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
11/09/2311 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ARIJS / 05/02/2017 |
06/02/176 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ROLAND ARIJS / 05/02/2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
05/01/165 January 2016 | DIRECTOR APPOINTED MRS PAMELA ARIJS |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 3 SOUTHVIEW BUSINESS PARK GHYLL ROYD GUISELEY LEEDS WEST YORKSHIRE LS20 9PP |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/02/138 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/02/118 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM SOUTHVIEW BUSINESS PARK 3 GHYLL ROYD GUISELEY LEEDS WEST YORKSHIRE LS20 9LT |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/02/1011 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARC ARIJS / 11/02/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/02/0615 February 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/01/0421 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
29/01/0329 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | SECRETARY'S PARTICULARS CHANGED |
10/12/0210 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
18/11/0218 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/01/0217 January 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
14/09/0114 September 2001 | DIRECTOR'S PARTICULARS CHANGED |
30/08/0130 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
21/01/0121 January 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
07/09/007 September 2000 | REGISTERED OFFICE CHANGED ON 07/09/00 FROM: 23 YARM ROAD STOCKTON ON TEES CLEVELAND TS18 3NJ |
01/08/001 August 2000 | NEW SECRETARY APPOINTED |
01/08/001 August 2000 | SECRETARY RESIGNED |
05/07/005 July 2000 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00 |
08/03/008 March 2000 | RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS |
29/11/9929 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
09/03/999 March 1999 | RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS |
16/11/9816 November 1998 | FULL ACCOUNTS MADE UP TO 31/01/98 |
06/02/986 February 1998 | RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS |
17/04/9717 April 1997 | NEW SECRETARY APPOINTED |
17/04/9717 April 1997 | NEW DIRECTOR APPOINTED |
26/01/9726 January 1997 | DIRECTOR RESIGNED |
26/01/9726 January 1997 | SECRETARY RESIGNED |
26/01/9726 January 1997 | REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 4 FINKLE STREET STOCKTON ON TEES CLEVELAND TS18 1AR |
25/01/9725 January 1997 | REGISTERED OFFICE CHANGED ON 25/01/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
14/01/9714 January 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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