MUTUAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/08/2430 August 2024 | Micro company accounts made up to 2023-09-30 |
16/04/2416 April 2024 | Confirmation statement made on 2024-02-27 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM NEA COTTAGE WEST SOMERLEY RINGWOOD HAMPSHIRE BH24 3PL ENGLAND |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/09/1829 September 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | PREVSHO FROM 30/09/2017 TO 29/09/2017 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
13/06/1713 June 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
01/04/171 April 2017 | DISS40 (DISS40(SOAD)) |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 38B HIGH STREET KEYNSHAM BRISTOL BS31 1DX |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
30/03/1730 March 2017 | APPOINTMENT TERMINATED, SECRETARY ANDREW COLE |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/177 March 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | DIRECTOR APPOINTED MRS ANGELA AMANDA LINTON-MILLER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061300240004 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
07/03/147 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 061300240003 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
01/03/131 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY MILLER / 19/03/2010 |
22/02/1022 February 2010 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
04/02/104 February 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
27/10/0927 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/04/0922 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/06/0810 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/04/0823 April 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
15/05/0715 May 2007 | NEW SECRETARY APPOINTED |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | DIRECTOR RESIGNED |
15/05/0715 May 2007 | SECRETARY RESIGNED |
27/02/0727 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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