MSS COMPONENTS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

22/02/2422 February 2024 Notification of Chambertin Capital Limited as a person with significant control on 2023-03-22

View Document

22/02/2422 February 2024 Withdrawal of a person with significant control statement on 2024-02-22

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Cessation of Bryden Capital Ltd as a person with significant control on 2023-05-31

View Document

23/11/2323 November 2023 Notification of a person with significant control statement

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

26/10/2326 October 2023 Appointment of Mr Liam Gregory Hall as a director on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Christopher James Hall as a director on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of Mr Mayank Patel as a director on 2023-10-26

View Document

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

View Document

21/09/2321 September 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

12/06/2312 June 2023 Termination of appointment of Alexa Jaye Sinacola as a secretary on 2023-05-31

View Document

12/06/2312 June 2023 Appointment of Mr Christopher James Hall as a director on 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Judith Anne Dunn as a director on 2023-05-31

View Document

12/06/2312 June 2023 Termination of appointment of Brian Joseph Hall as a director on 2023-05-31

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Notification of Bryden Capital Ltd as a person with significant control on 2023-03-22

View Document

27/03/2327 March 2023 Withdrawal of a person with significant control statement on 2023-03-27

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

17/04/2117 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

15/12/2015 December 2020 CURREXT FROM 30/11/2020 TO 31/03/2021

View Document

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

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR BRIAN JOSEPH HALL

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MRS JUDITH ANNE DUNN

View Document

23/12/1923 December 2019 SECRETARY APPOINTED ALEXA JAYE SINACOLA

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

27/11/1927 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information