MN SUPPORT 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
04/09/254 September 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

26/08/2326 August 2023 Director's details changed for Mustapha El Hasnaoui on 2023-08-26

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/05/2127 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/09/2028 September 2020 ADOPT ARTICLES 06/04/2020

View Document

28/09/2028 September 2020 ARTICLES OF ASSOCIATION

View Document

17/08/2017 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

25/07/1725 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MS CHAIMA ELOUERYACHI

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS AMINA EL-HASNAOUI

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/08/158 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MUSTAPHA EL-HASNAOUI / 08/08/2015

View Document

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAPHA EL HASNAOUI / 08/08/2015

View Document

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NORDINE EL-HASNAOUI / 08/08/2015

View Document

08/08/158 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAPHA EL HASNAOUI / 08/08/2015

View Document

07/08/157 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/09/123 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

13/09/1113 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/08/1119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/09/1010 September 2010 COMPANY NAME CHANGED SUNLIGHT CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 10/09/10

View Document

17/08/1017 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MUSTAPHA EL HASNAOUI / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORDINE EL-HASNAOUI / 01/08/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MUSTAPHA EL-HASNAOUI

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY ZUBEER DEBBAGH

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED NORDINE EL-HASNAOUI

View Document

16/08/0716 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 401-403 CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: KINGSBURY HOUSE 468 CHURCH LANE KINGSBURY LONDON NW9 8UA

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 16 THE GROVE KINGSBURY LONDON NW9 0TN

View Document

05/04/045 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/12/037 December 2003 SECRETARY RESIGNED

View Document

07/12/037 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FIRST GAZETTE

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

26/10/0226 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: BTC HOUSE CHAPEL HILL LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 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