MSS (DENBY DALE) LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

04/12/244 December 2024 Application to strike the company off the register

View Document

25/10/2425 October 2024 Satisfaction of charge 120701250001 in full

View Document

10/01/2410 January 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Satisfaction of charge 120701250002 in full

View Document

09/11/239 November 2023 Previous accounting period extended from 2023-06-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

08/09/238 September 2023 Registration of charge 120701250002, created on 2023-09-05

View Document

05/12/225 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

13/10/2213 October 2022 Change of details for Penistone Developments Limited as a person with significant control on 2022-10-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

12/10/2012 October 2020 CESSATION OF MSS DEVELOPMENTS LIMITED AS A PSC

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR DALE JACKSON

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR ADAM JACKSON

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENISTONE DEVELOPMENTS LIMITED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120701250001

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR ALAN SENIOR

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSS DEVELOPMENTS LIMITED

View Document

01/07/191 July 2019 CESSATION OF RICHARD SENIOR AS A PSC

View Document

26/06/1926 June 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


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