M.M.S. MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

18/05/2118 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/04/2122 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, NO UPDATES

View Document

31/03/2131 March 2021 PSC'S CHANGE OF PARTICULARS / MS MAIRI MACKENZIE SCOTT / 19/12/2020

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 0/2 9 BRAIDHOLM CRESCENT GIFFNOCK GLASGOW G46 6HH SCOTLAND

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MS MAIRI MACKENZIE SCOTT / 24/06/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM SUITE 2 ELLISMUIR HOUSE ELLISMUIR WAY UDDINGSTON GLASGOW G71 5PW SCOTLAND

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM CLAREMONT LODGE 24 AUCHINGRAMONT ROAD HAMILTON SOUTH LANARKSHIRE ML3 6JT

View Document

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS MAIRI MACKENZIE SCOTT / 19/08/2014

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAIRI MACKENZIE SCOTT / 19/08/2014

View Document

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT

View Document

06/05/146 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/04/125 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/04/114 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/03/1026 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAIRI SCOTT / 03/04/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

15/03/0215 March 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 11B NETHERTON COURT AYR ROAD NEWTON MEARNS GLASGOW G77 6EW

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 9 KENNEDY COURT BRAIDHOLM CRESCENT GIFFNOCK GLASGOW G46 6HH

View Document

13/07/9813 July 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/04/9610 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 EXEMPTION FROM APPOINTING AUDITORS 30/10/94

View Document

01/02/951 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

26/08/9426 August 1994 FIRST GAZETTE

View Document

19/05/9319 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/05/9319 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9320 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/9319 April 1993 COMPANY NAME CHANGED CHANGEFREE LIMITED CERTIFICATE ISSUED ON 20/04/93

View Document

14/04/9314 April 1993 ALTER MEM AND ARTS 05/04/93

View Document

25/03/9325 March 1993 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