MY SHOP 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
06/02/256 February 2025 Second filing of Confirmation Statement dated 2025-01-12

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Particulars of variation of rights attached to shares

View Document

24/05/2424 May 2024 Particulars of variation of rights attached to shares

View Document

24/05/2424 May 2024 Change of share class name or designation

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/05/234 May 2023 Change of details for Mrs Gill Linda Webster as a person with significant control on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mrs Gill Linda Webster on 2023-05-03

View Document

12/01/2312 January 2023 Notification of Gill Linda Webster as a person with significant control on 2022-11-11

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Cessation of Gill Linda Webster as a person with significant control on 2022-04-07

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

06/04/226 April 2022 Appointment of Ms Gill Linda Webster as a director on 2022-04-02

View Document

06/04/226 April 2022 Notification of Gill Linda Webster as a person with significant control on 2022-04-02

View Document

06/04/226 April 2022 Cessation of Samuel David Roe as a person with significant control on 2022-04-02

View Document

06/04/226 April 2022 Termination of appointment of Samuel David Roe as a director on 2022-04-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 304 HIGH ROAD BENFLEET ESSEX SS7 5HB

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/04/2020 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089169720001

View Document

27/12/1927 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID ROE / 01/04/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

15/11/1715 November 2017 COMPANY NAME CHANGED MAINTENANCE AND STRIP OUT SOLUTIONS LTD CERTIFICATE ISSUED ON 15/11/17

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR SAMUEL DAVID ROE

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONE DOUGLAS / 01/09/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 CURREXT FROM 28/02/2015 TO 31/08/2015

View Document

28/02/1428 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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