MSS COMPONENTS LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-23 with no updates |
22/02/2422 February 2024 | Notification of Chambertin Capital Limited as a person with significant control on 2023-03-22 |
22/02/2422 February 2024 | Withdrawal of a person with significant control statement on 2024-02-22 |
19/02/2419 February 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Cessation of Bryden Capital Ltd as a person with significant control on 2023-05-31 |
23/11/2323 November 2023 | Notification of a person with significant control statement |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
26/10/2326 October 2023 | Appointment of Mr Liam Gregory Hall as a director on 2023-10-26 |
26/10/2326 October 2023 | Termination of appointment of Christopher James Hall as a director on 2023-10-26 |
26/10/2326 October 2023 | Appointment of Mr Mayank Patel as a director on 2023-10-26 |
21/09/2321 September 2023 | Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 2023-09-21 |
21/09/2321 September 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
12/06/2312 June 2023 | Termination of appointment of Alexa Jaye Sinacola as a secretary on 2023-05-31 |
12/06/2312 June 2023 | Appointment of Mr Christopher James Hall as a director on 2023-05-31 |
12/06/2312 June 2023 | Termination of appointment of Judith Anne Dunn as a director on 2023-05-31 |
12/06/2312 June 2023 | Termination of appointment of Brian Joseph Hall as a director on 2023-05-31 |
15/05/2315 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/03/2327 March 2023 | Notification of Bryden Capital Ltd as a person with significant control on 2023-03-22 |
27/03/2327 March 2023 | Withdrawal of a person with significant control statement on 2023-03-27 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
21/11/2221 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
17/04/2117 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES |
15/12/2015 December 2020 | CURREXT FROM 30/11/2020 TO 31/03/2021 |
15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM UNIT 1 BRYDEN HOUSE MILLFIELD ROAD BOUNDARY INDUSTRIAL ESTATE BOLTON LANCASHIRE BL2 6QY UNITED KINGDOM |
23/12/1923 December 2019 | DIRECTOR APPOINTED MR BRIAN JOSEPH HALL |
23/12/1923 December 2019 | DIRECTOR APPOINTED MRS JUDITH ANNE DUNN |
23/12/1923 December 2019 | SECRETARY APPOINTED ALEXA JAYE SINACOLA |
28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
27/11/1927 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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