MOSS MECHANICAL ON SITE SERVICES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Darryl Terence Dixon on 2025-07-23

View Document

29/05/2529 May 2025 Accounts for a small company made up to 2024-05-31

View Document

30/04/2530 April 2025 Appointment of Thomas Blyde Gibson as a director on 2025-04-24

View Document

02/04/252 April 2025 Notification of Relay Engineering Limited as a person with significant control on 2025-03-29

View Document

02/04/252 April 2025 Cessation of Relay International Group Limited as a person with significant control on 2025-03-29

View Document

29/03/2529 March 2025 Satisfaction of charge 038071070004 in full

View Document

28/03/2528 March 2025 Notification of Relay International Group Limited as a person with significant control on 2025-03-27

View Document

28/03/2528 March 2025 Registered office address changed from 57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ England to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of James Beveridge as a director on 2025-03-27

View Document

28/03/2528 March 2025 Appointment of Mr Michael John Beveridge as a director on 2025-03-27

View Document

28/03/2528 March 2025 Appointment of Mr Charles Norman Drummond Mccarthy as a director on 2025-03-27

View Document

28/03/2528 March 2025 Appointment of Mr Paul Matthew Fisher as a director on 2025-03-27

View Document

28/03/2528 March 2025 Appointment of Ms Eleanor Margaret Louise Daniels as a secretary on 2025-03-27

View Document

28/03/2528 March 2025 Cessation of Icr Integrity Limited as a person with significant control on 2025-03-27

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Alan Mcquade as a director on 2024-03-08

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-05-31

View Document

05/05/225 May 2022 Appointment of Mr James Beveridge as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Maurice Mcbride as a director on 2022-05-05

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

05/03/205 March 2020 SAIL ADDRESS CHANGED FROM: CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF UNITED KINGDOM

View Document

04/03/204 March 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM UNIT 10 WESTMORLAND BUSINESS PARK KENDAL CUMBRIA LA9 6NS

View Document

28/01/2028 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAYLISS

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR WILLIAM GEORGE RENNIE

View Document

11/12/1911 December 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BAYLISS / 09/04/2018

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCQUADE / 28/02/2019

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

08/02/198 February 2019 DIRECTOR APPOINTED ALAN MCQUADE

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RITCHIE

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RITCHIE / 18/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL TERENCE DIXON / 18/07/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN BAYLISS / 27/06/2018

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/03/1715 March 2017 SAIL ADDRESS CREATED

View Document

30/01/1730 January 2017 CORPORATE SECRETARY APPOINTED D.W. COMPANY SERVICES LIMITED

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUCE

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR WILLIAM JOHN BAYLISS

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR MARK RITCHIE

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY BLACKWOOD PARTNERS LLP

View Document

04/07/164 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

06/01/166 January 2016 CORPORATE SECRETARY APPOINTED BLACKWOOD PARTNERS LLP

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY GORDON DAVIDSON

View Document

30/07/1530 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RENNIE

View Document

03/11/143 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

24/06/1424 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ADOPT ARTICLES 12/03/2014

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038071070004

View Document

19/11/1319 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

03/07/133 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

23/08/1223 August 2012 CURREXT FROM 30/11/2012 TO 31/05/2013

View Document

22/08/1222 August 2012 SECRETARY APPOINTED MR GORDON DAVIDSON

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR WILLIAM GEORGE RENNIE

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR ANDREW BRUCE

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY PETER PATTINSON

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COOPER

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KANE

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER PATTINSON

View Document

17/08/1217 August 2012 ADOPT ARTICLES 07/08/2012

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/07/1210 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM UNIT 10 WESTMORLANF BUSINESS PARK KENDAL CUMBRIA LA9 6NS UNITED KINGDOM

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM C/O FIRST FLOOR EAST BRIDGE MILLS STRAMONGATE KENDAL CUMBRIA LA9 4UB UNITED KINGDOM

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM LOWTHER HOUSE LOWTHER STREET KENDAL CUMBRIA LA9 4DX

View Document

21/07/1121 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1122 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ARTICLES OF ASSOCIATION

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/1115 April 2011 ALTER ARTICLES 01/04/2011

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/07/107 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK KANE / 17/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER PATTINSON / 17/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN / 17/06/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/03/1017 March 2010 11/02/10 STATEMENT OF CAPITAL GBP 2800

View Document

09/01/109 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED CHRISTOPHER NORMAN COOPER

View Document

09/12/099 December 2009 DIRECTOR APPOINTED DARRYL TERENCE DIXON

View Document

28/09/0928 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/0925 September 2009 COMPANY NAME CHANGED MACHINING ON-SITE SERVICES LTD CERTIFICATE ISSUED ON 25/09/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 DIV 04/05/01

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 ADOPTARTICLES03/03/00

View Document

11/08/9911 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 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