MSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/01/251 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/01/231 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

10/12/2210 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

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

View Accounts

22/02/1822 February 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 90

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/11/1427 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1327 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 SECRETARY APPOINTED MRS DEBORAH KAYE CARTWRIGHT

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL DRUMMOND

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY PAUL DRUMMOND

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATHEW CARTWRIGHT / 20/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW DRUMMOND / 20/12/2009

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: SOVEREIGN HOUSE, 12 WARWICK STREET, COVENTRY WEST MIDLANDS CV5 6ET

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

13/01/0413 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0331 December 2003 COMPANY NAME CHANGED WEST MIDLANDS SAAB SPECIALISTS L IMITED CERTIFICATE ISSUED ON 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 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