MTS & SONS INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-29 with updates

View Document

03/04/253 April 2025 Notification of Riyaz Suterwalla as a person with significant control on 2024-06-11

View Document

03/03/253 March 2025 Appointment of Mr Michael John Woolley as a director on 2025-02-28

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

22/03/2422 March 2024 Director's details changed for Taher Suterwala on 2024-03-20

View Document

15/02/2415 February 2024 Cessation of Riyaz Suterwalla as a person with significant control on 2023-06-08

View Document

15/02/2415 February 2024 Notification of Taher Suterwalla as a person with significant control on 2023-06-08

View Document

09/11/239 November 2023 Registration of charge 050862420002, created on 2023-11-09

View Document

14/09/2314 September 2023 Termination of appointment of Adrian John Loader as a secretary on 2023-09-14

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

25/08/2325 August 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

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

28/12/2228 December 2022 Change of details for Mr Riyaz Suterwalla as a person with significant control on 2022-12-28

View Document

28/12/2228 December 2022 Director's details changed for Mr. Riyaz Suterwalla on 2022-12-28

View Document

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Accounts

22/11/2122 November 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

21/04/2021 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / TAHER SUTERWALA / 04/07/2016

View Document

04/04/164 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TAHER SUTERWALA / 01/01/2015

View Document

02/04/152 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/03/1429 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 SECRETARY'S CHANGE OF PARTICULARS / RIYAZ SUTERWALLA / 30/03/2011

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RIYAZ SUTERWALLA / 30/03/2011

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM C/O RUST GROUP LP KINGS BARN 34 THAME ROAD WARBOROUGH WALLINGFORD OXFORDSHIRE OX10 7DA UNITED KINGDOM

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 24 BEDFORD ROW LONDON WC1R 4TQ

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAHER SUTERWALA / 30/03/2011

View Document

21/05/1221 May 2012 SAIL ADDRESS CHANGED FROM: C/O MEHTA & TENGRA 24 BEDFORD ROW LONDON WC1R 4TQ UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIYAZ SUTERWALLA / 02/10/2009

View Document

13/06/1013 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

13/06/1013 June 2010 SAIL ADDRESS CREATED

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAHER SUTERWALA / 02/10/2009

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

14/06/0914 June 2009 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

14/06/0914 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0914 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAHER SUTERWALA / 01/01/2008

View Document

14/06/0914 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0720 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: SUITE 119 WELLINGTON BUSINESS SUITES, 28-32 WELLINGTON ROAD LONDON NW8 9SP

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: SUITE 56/57 WESTEC LEVEL 7 WESTGATE LONDON W5 1YY

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 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