MY SHOP 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 |
---|---|
06/02/256 February 2025 | Second filing of Confirmation Statement dated 2025-01-12 |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-08-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Memorandum and Articles of Association |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Resolutions |
24/05/2424 May 2024 | Particulars of variation of rights attached to shares |
24/05/2424 May 2024 | Particulars of variation of rights attached to shares |
24/05/2424 May 2024 | Change of share class name or designation |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-08-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
04/05/234 May 2023 | Change of details for Mrs Gill Linda Webster as a person with significant control on 2023-05-03 |
03/05/233 May 2023 | Director's details changed for Mrs Gill Linda Webster on 2023-05-03 |
12/01/2312 January 2023 | Notification of Gill Linda Webster as a person with significant control on 2022-11-11 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/05/2216 May 2022 | Cessation of Gill Linda Webster as a person with significant control on 2022-04-07 |
16/05/2216 May 2022 | Statement of capital following an allotment of shares on 2022-04-07 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
06/04/226 April 2022 | Appointment of Ms Gill Linda Webster as a director on 2022-04-02 |
06/04/226 April 2022 | Notification of Gill Linda Webster as a person with significant control on 2022-04-02 |
06/04/226 April 2022 | Cessation of Samuel David Roe as a person with significant control on 2022-04-02 |
06/04/226 April 2022 | Termination of appointment of Samuel David Roe as a director on 2022-04-02 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 304 HIGH ROAD BENFLEET ESSEX SS7 5HB |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
20/04/2020 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 089169720001 |
27/12/1927 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID ROE / 01/04/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
27/06/1827 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
15/11/1715 November 2017 | COMPANY NAME CHANGED MAINTENANCE AND STRIP OUT SOLUTIONS LTD CERTIFICATE ISSUED ON 15/11/17 |
15/11/1715 November 2017 | DIRECTOR APPOINTED MR SAMUEL DAVID ROE |
15/11/1715 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONE DOUGLAS / 01/09/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/03/1631 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
13/03/1513 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
04/02/154 February 2015 | CURREXT FROM 28/02/2015 TO 31/08/2015 |
28/02/1428 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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