MMS NI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

02/09/242 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

02/10/222 October 2022 Cessation of Mark Mcswiggan as a person with significant control on 2021-12-01

View Document

02/10/222 October 2022 Notification of Cmde Ltd as a person with significant control on 2021-12-01

View Document

02/02/222 February 2022 Registration of charge NI0450840011, created on 2022-02-02

View Document

02/02/222 February 2022 Registration of charge NI0450840010, created on 2022-02-02

View Document

05/01/225 January 2022 Appointment of Mrs Lisa Mcswiggan as a secretary on 2022-01-05

View Document

05/01/225 January 2022 Termination of appointment of Michael Mcswiggan as a secretary on 2022-01-05

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0450840009

View Document

04/02/164 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM KILLARD HOUSE 88 ROCKTOWN ROAD BELLAGHY CO DERRY BT45 8LP

View Document

16/09/1516 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/02/157 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0450840007

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0450840008

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0450840006

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0450840005

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0450840004

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1421 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1322 February 2013 FLOATING CHARGE 13/02/2013

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/01/1311 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/01/1030 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCSWIGGAN / 29/01/2010

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCSWIGGAN / 29/01/2010

View Document

23/08/0923 August 2009 31/01/09 ANNUAL ACCTS

View Document

09/04/099 April 2009 31/01/08 ANNUAL ACCTS

View Document

10/03/0910 March 2009 08/01/09

View Document

09/07/089 July 2008 CHNG NAME RES FEE WAIVED

View Document

09/07/089 July 2008 CERT CHANGE

View Document

08/07/088 July 2008 08/01/05 ANNUAL RETURN SHUTTLE

View Document

06/02/086 February 2008 08/01/08 ANNUAL RETURN SHUTTLE

View Document

19/12/0719 December 2007 31/01/07 ANNUAL ACCTS

View Document

06/02/076 February 2007 31/01/06 ANNUAL ACCTS

View Document

24/01/0724 January 2007 08/01/07 ANNUAL RETURN SHUTTLE

View Document

13/02/0613 February 2006 08/01/06 ANNUAL RETURN SHUTTLE

View Document

11/01/0611 January 2006 31/01/05 ANNUAL ACCTS

View Document

10/05/0510 May 2005 CHANGE OF DIRS/SEC

View Document

10/05/0510 May 2005 CHANGE OF DIRS/SEC

View Document

31/01/0531 January 2005 CHANGE IN SIT REG ADD

View Document

31/01/0531 January 2005 31/01/04 ANNUAL ACCTS

View Document

09/06/049 June 2004 08/01/04 ANNUAL RETURN SHUTTLE

View Document

21/01/0321 January 2003 CHANGE OF DIRS/SEC

View Document

08/01/038 January 2003 PARS RE DIRS/SIT REG OFF

View Document

08/01/038 January 2003 MEMORANDUM

View Document

08/01/038 January 2003 DECLN COMPLNCE REG NEW CO

View Document

08/01/038 January 2003 ARTICLES

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