MULTIMEDIA INTEGRATED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3308940001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM C/O C/O BURGOYNE CAREY 3 PAVILION 2 DAVA STREET GLASGOW G51 2JA SCOTLAND

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM 120 STEPPS ROAD UNIT 8, QUEENSLIE INDUSTRIAL ESTATE GLASGOW G33 3NQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 120 UNIT 8, 120 STEPPS ROAD QUEENSLIE INDUSTRIAL ESTATE GLASGOW G33 3NQ SCOTLAND

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 68 WHIRLOW ROAD GARROWHILL BUSINESS CENTRE GLASGOW LANARKSHIRE G69 6QE SCOTLAND

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3308940001

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual return made up to 13 September 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

07/10/117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PASINSKI / 12/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WATSON / 12/09/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/10/0927 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 128 BARLANARK ROAD GLASGOW G33 4UW

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR APPOINTED DARREN WATSON

View Document

06/08/086 August 2008 DIRECTOR APPOINTED ANTHONY PASINSKI

View Document

31/07/0831 July 2008 SECRETARY APPOINTED ANGELA BAMBRIDGE

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA BAMBRIDGE

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED SECRETARY DARREN WATSON

View Document

18/02/0818 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 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