MSS INTERNATIONAL LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Document

22/02/2422 February 2024 Notification of Mss Products Limited as a person with significant control on 2016-09-20

View Document

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

View Accounts

08/12/238 December 2023 Certificate of change of name

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

23/11/2323 November 2023 Cessation of Mss Products 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

21/09/2321 September 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

22/03/2322 March 2023 Notification of Mss Products Ltd as a person with significant control on 2016-09-20

View Document

22/03/2322 March 2023 Cessation of Liam Gregory Hall as a person with significant control on 2016-09-20

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/03/2225 March 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2020-06-04 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE WHELEHAM

View Document

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

02/07/182 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY SOPHIE COOPER HALL

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

14/06/1614 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR LIAM GREGORY HALL

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH DUNN

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MRS SOPHIE COOPER HALL

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN HALL

View Document

17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/06/1423 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/06/135 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

03/06/133 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE DUNN / 25/07/2012

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 25/07/2012

View Document

21/06/1221 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WHELEHAM / 01/06/2010

View Document

02/07/102 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROY CALVIN

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

30/07/0930 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/07/091 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WITHERS

View Document

05/02/095 February 2009 COMPANY NAME CHANGED MSS INDUSTRIAL BATTERY ACCESSORIES LIMITED CERTIFICATE ISSUED ON 05/02/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS; AMEND

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 S-DIV

View Document

19/06/0819 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR LIAM HALL

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/04/081 April 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/09/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: KINGFISHER CENTRE FUTURES PARK BACUP LANCASHIRE OL13 0BB

View Document

02/11/052 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 COMPANY NAME CHANGED MSS BATTERY ACCESSORIES LIMITED CERTIFICATE ISSUED ON 04/10/05

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

10/08/0510 August 2005 COMPANY NAME CHANGED HALLCO 1190 LIMITED CERTIFICATE ISSUED ON 10/08/05

View Document

02/06/052 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


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