MSS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

04/04/254 April 2025 Group of companies' accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

11/03/2511 March 2025 Appointment of Andrea Maestri as a director on 2025-03-01

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 054868640006, created on 2024-09-06

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

22/04/2422 April 2024 Director's details changed for Ms Claire Ashley Knighton on 2023-08-05

View Document

19/02/2419 February 2024 Group of companies' accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Director's details changed for Ms Abigail Sarah Draper on 2023-06-22

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

16/12/2216 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

24/09/2224 September 2022 Memorandum and Articles of Association

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

23/09/2223 September 2022 Change of share class name or designation

View Document

21/09/2221 September 2022 Registration of charge 054868640005, created on 2022-09-15

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Particulars of variation of rights attached to shares

View Document

20/09/2220 September 2022 Consolidation of shares on 2022-09-14

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

13/09/2213 September 2022 Director's details changed for Mr William Dixon Mayne on 2022-09-13

View Document

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

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

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

View Accounts

19/06/2019 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 ARTICLES OF ASSOCIATION

View Document

26/05/2026 May 2020 ADOPT ARTICLES 07/05/2020

View Document

26/05/2026 May 2020 ADOPT ARTICLES 07/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054868640003

View Document

31/08/1831 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/08/1715 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054868640004

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DIXON MAYNE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LITTLE

View Document

21/08/1621 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

26/07/1626 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM MSS HOUSE DOWLAIS ROAD OCEAN PARK CARDIFF CF24 5TW WALES

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM EDWARD HOUSE BUSINESS CENTRE WEST WING DOWLAIS ROAD OCEAN PARK CARDIFF CF24 5TW

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054868640003

View Document

01/07/131 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/10/1230 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIE DAVIES

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROWLANDS

View Document

11/07/1211 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/08/1126 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR JAMIE MARTIN DAVIES

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER PAUL ROWLANDS

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/08/109 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN JONES / 15/07/2008

View Document

26/07/0726 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/12/068 December 2006 £ NC 307692/325000 15/11

View Document

08/12/068 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/068 December 2006 NC INC ALREADY ADJUSTED 15/11/06

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: MSS GROUP DOWLAIS ROAD OCEAN PARK CARDIFF CF24 5TW

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/062 June 2006 COMPANY NAME CHANGED DIXON MAYNE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/06/06

View Document

23/12/0523 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/12/0516 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/0518 November 2005 DIV 07/11/05

View Document

18/11/0518 November 2005 NC INC ALREADY ADJUSTED 07/11/05

View Document

18/11/0518 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0518 November 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information