MOISTURE AND CARBON SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR DANIEL HEARD

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN HEARD / 01/10/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HEARD / 01/10/2018

View Document

02/08/182 August 2018 COMPANY NAME CHANGED CASTLESIDE SERVICES LTD CERTIFICATE ISSUED ON 02/08/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

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

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

25/01/1725 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 18 April 2016 with full list of shareholders

View Document

29/01/1629 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

22/04/1522 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 32 STATION ROAD 32 STATION ROAD RAINHAM KENT ME8 7PH UNITED KINGDOM

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 43A HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JR

View Document

08/05/148 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

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

View Accounts

18/01/1418 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/05/1320 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

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

View Accounts

23/05/1223 May 2012 DIRECTOR APPOINTED SUSAN HEARD

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 43A HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JR UNITED KINGDOM

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM C/O ACCOUNTS DIRECT UNIT 23, SHERBORNE STREET CHEETHAM HILL MANCHESTER M8 8HF UNITED KINGDOM

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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