MMS NI LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-01-05 with no updates |
02/09/242 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-05 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
02/10/222 October 2022 | Cessation of Mark Mcswiggan as a person with significant control on 2021-12-01 |
02/10/222 October 2022 | Notification of Cmde Ltd as a person with significant control on 2021-12-01 |
02/02/222 February 2022 | Registration of charge NI0450840011, created on 2022-02-02 |
02/02/222 February 2022 | Registration of charge NI0450840010, created on 2022-02-02 |
05/01/225 January 2022 | Appointment of Mrs Lisa Mcswiggan as a secretary on 2022-01-05 |
05/01/225 January 2022 | Termination of appointment of Michael Mcswiggan as a secretary on 2022-01-05 |
05/01/225 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
30/03/1630 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0450840009 |
04/02/164 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM KILLARD HOUSE 88 ROCKTOWN ROAD BELLAGHY CO DERRY BT45 8LP |
16/09/1516 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
07/02/157 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
13/01/1513 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0450840007 |
13/01/1513 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0450840008 |
07/01/157 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI0450840006 |
22/12/1422 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0450840005 |
16/12/1416 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0450840004 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
21/01/1421 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/01/1421 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/02/1322 February 2013 | FLOATING CHARGE 13/02/2013 |
21/02/1321 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/01/1311 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/01/1219 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/01/1110 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
14/10/1014 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/10/105 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
30/01/1030 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MCSWIGGAN / 29/01/2010 |
29/01/1029 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCSWIGGAN / 29/01/2010 |
23/08/0923 August 2009 | 31/01/09 ANNUAL ACCTS |
09/04/099 April 2009 | 31/01/08 ANNUAL ACCTS |
10/03/0910 March 2009 | 08/01/09 |
09/07/089 July 2008 | CHNG NAME RES FEE WAIVED |
09/07/089 July 2008 | CERT CHANGE |
08/07/088 July 2008 | 08/01/05 ANNUAL RETURN SHUTTLE |
06/02/086 February 2008 | 08/01/08 ANNUAL RETURN SHUTTLE |
19/12/0719 December 2007 | 31/01/07 ANNUAL ACCTS |
06/02/076 February 2007 | 31/01/06 ANNUAL ACCTS |
24/01/0724 January 2007 | 08/01/07 ANNUAL RETURN SHUTTLE |
13/02/0613 February 2006 | 08/01/06 ANNUAL RETURN SHUTTLE |
11/01/0611 January 2006 | 31/01/05 ANNUAL ACCTS |
10/05/0510 May 2005 | CHANGE OF DIRS/SEC |
10/05/0510 May 2005 | CHANGE OF DIRS/SEC |
31/01/0531 January 2005 | CHANGE IN SIT REG ADD |
31/01/0531 January 2005 | 31/01/04 ANNUAL ACCTS |
09/06/049 June 2004 | 08/01/04 ANNUAL RETURN SHUTTLE |
21/01/0321 January 2003 | CHANGE OF DIRS/SEC |
08/01/038 January 2003 | PARS RE DIRS/SIT REG OFF |
08/01/038 January 2003 | MEMORANDUM |
08/01/038 January 2003 | DECLN COMPLNCE REG NEW CO |
08/01/038 January 2003 | ARTICLES |
More Company Information
Recently Viewed
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