MUCH SOLUTIONS LTD.

Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/01/2318 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/01/234 January 2023 Appointment of Craig Robert Waghorn as a director on 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

04/01/234 January 2023 Termination of appointment of Major Michael Freeman as a director on 2023-01-04

View Document

04/01/234 January 2023 Cessation of Major Michael Freeman as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Notification of Craig Robert Waghorn as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Registered office address changed from 6 Dairy Mews Holywell Road Watford WD18 0HU England to 59 Central Avenue Brampton Huntingdon PE28 4QL on 2023-01-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Notification of Major Michael Freeman as a person with significant control on 2021-07-19

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

19/07/2119 July 2021 Cessation of Joshua Lewis Mills as a person with significant control on 2021-07-19

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

05/03/205 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 100

View Document

05/03/205 March 2020 PSC'S CHANGE OF PARTICULARS / JOSHUA LEWIS MILLS / 05/03/2020

View Document

04/03/204 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/03/204 March 2020 SAIL ADDRESS CREATED

View Document

04/03/204 March 2020 SAIL ADDRESS CHANGED FROM: THE BARN, 16 NASCOT PLACE WATFORD WD17 4QT ENGLAND

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 DIRECTOR APPOINTED MAJOR MICHAEL FREEMAN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROSEANN GANNON

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 DIRECTOR APPOINTED ROSEANN MARY GANNON

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COX

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 75 KINGSWOOD ROAD GILLINGHAM ME7 1DX ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/11/162 November 2016 DIRECTOR APPOINTED ADRIAN ANTHONY COX

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR KRISTIE SHEWARD

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED KRISTIE JANE SHEWARD

View Document

19/05/1519 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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