MOUNT DIGITAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Change of details for Mr Jordan Wilson as a person with significant control on 2024-05-18

View Document

18/05/2418 May 2024 Change of details for Mr Jordan Wilson as a person with significant control on 2024-05-11

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

16/05/2416 May 2024 Registered office address changed from Mount Digital Solutions Limited 18, Lower Byrom Street Manchester M3 4AP England to Mount Digital Solutions Limited Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 2024-05-16

View Document

16/05/2416 May 2024 Change of details for Mr Jordan Wilson as a person with significant control on 2024-05-11

View Document

16/05/2416 May 2024 Director's details changed for Mr Jordan Wilson on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Michael James Perls on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Jordan Wilson on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Jordan Wilson on 2024-05-11

View Document

16/05/2416 May 2024 Registered office address changed from Floor 3, the Boardwalk 21 Little St Peter Street Manchester Greater Manchester M15 4PS England to Mount Digital Solutions Limited 18, Lower Byrom Street Manchester M3 4AP on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Michael James Perls on 2024-05-16

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

14/02/2314 February 2023 Change of details for Mr Jordan Wilson as a person with significant control on 2023-02-10

View Document

14/02/2314 February 2023 Director's details changed for Mr Jordan Wilson on 2023-02-10

View Document

13/02/2313 February 2023 Director's details changed for Mr Jordan Wilson on 2023-02-10

View Document

13/02/2313 February 2023 Registered office address changed from Wework No 1 Spinningfields Quay Street Manchester Greater Manchester M3 3JE England to Floor 3, the Boardwalk 21 Little St Peter Street Manchester Greater Manchester M15 4PS on 2023-02-13

View Document

13/02/2313 February 2023 Change of details for Mr Jordan Wilson as a person with significant control on 2023-02-10

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PERLS / 11/10/2019

View Document

17/09/1917 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR MICHAEL JAMES PERLS

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 6TH FLOOR THE LANDING BLUE TOWER MEDIA CITY UK SALFORD LANCASHIRE M50 2ST ENGLAND

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CLEMSON

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 ADOPT ARTICLES 24/10/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM UNIT 46, MANOR COURT, SALESBURY HALL ROAD RIBCHESTER PRESTON LANCASHIRE PR3 3XR UNITED KINGDOM

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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