MOISTURE REDUCTION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Total exemption full accounts made up to 2024-04-30 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-06 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-09 with updates |
14/12/2314 December 2023 | Director's details changed for Andrew Hugh Burden on 2023-11-09 |
14/12/2314 December 2023 | Change of details for Andrew Hugh Burden Limited as a person with significant control on 2023-11-09 |
28/11/2328 November 2023 | Registration of charge 049890920001, created on 2023-11-24 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
25/04/2325 April 2023 | Registered office address changed from C/O Alliotts Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-04-25 |
24/01/2324 January 2023 | Confirmation statement made on 2022-11-09 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2021-12-06 with updates |
25/01/2225 January 2022 | Director's details changed for Andrew Hugh Burden on 2021-11-25 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES |
19/01/2119 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUGH BURDEN / 06/12/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 3RD FLOOR 12 GOUGH SQUARE LONDON EC4A 3DW ENGLAND |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/01/1621 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/03/1530 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14 |
05/03/155 March 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
24/02/1424 February 2014 | Annual return made up to 9 December 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
19/06/1319 June 2013 | APPOINTMENT TERMINATED, SECRETARY BARBARA MCGARRY |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SQ UNITED KINGDOM |
19/06/1319 June 2013 | DIRECTOR APPOINTED ANDREW HUGH BURDEN |
19/06/1319 June 2013 | APPOINTMENT TERMINATED, DIRECTOR LEONARD MCGARRY |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/12/1212 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
19/04/1219 April 2012 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM OVERLANDS CHERRY LANE OVERTON CONGLETON CHESHIRE CW12 3QU |
09/03/129 March 2012 | CURREXT FROM 31/12/2011 TO 30/04/2012 |
05/01/125 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
28/04/1128 April 2011 | 31/12/10 TOTAL EXEMPTION FULL |
28/02/1128 February 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD JOSEPH MCGARRY / 01/10/2009 |
19/01/1019 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/01/075 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
15/09/0615 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/02/062 February 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
11/04/0511 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: THE POST HOUSE, MILL STREET CONGLETON CHESHIRE CW12 1AB |
23/12/0323 December 2003 | NEW DIRECTOR APPOINTED |
23/12/0323 December 2003 | NEW SECRETARY APPOINTED |
09/12/039 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/12/039 December 2003 | DIRECTOR RESIGNED |
09/12/039 December 2003 | SECRETARY RESIGNED |
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