M'S CYCLE HIRE LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/09/2418 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/06/2419 June 2024 Liquidators' statement of receipts and payments to 2024-03-14

View Document

16/08/2316 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/03/2327 March 2023 Statement of affairs

View Document

27/03/2327 March 2023 Registered office address changed from 3 West Buildings Worthing BN11 3BS England to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

06/12/206 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BARNS

View Document

06/12/206 December 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIA BARNS / 06/12/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM UNIT 104, SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON SO15 0HW ENGLAND

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, SECRETARY JANE SANDERS

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM UNIT 205 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HAMPSHIRE SO15 0HW

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MISS MARIA ROBINSON / 05/12/2016

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA VERA ROBINSON / 10/02/2017

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/151 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTORS CHANGE OF DATE OF BIRTH

View Document

11/09/1411 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/10/139 October 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

09/10/139 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JANE SANDERS / 01/11/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/09/1219 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/09/1010 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY APPOINTED JANE ELIZABETH SANDERS

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED JOHN PAUL BARNS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MARIA VERA ROBINSON

View Document

25/07/0825 July 2008 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