SOLUTIONS MS LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-06-28 with updates

View Document

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-03-11 with updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Notification of Tabinda Sabir as a person with significant control on 2021-10-01

View Document

15/02/2315 February 2023 Registered office address changed from 116-118 Market Street Atherton Manchester M46 0NS United Kingdom to 68a Cherwell Road Westhoughton Bolton BL5 3TX on 2023-02-15

View Document

15/02/2315 February 2023 Cessation of Mahtab Sabir as a person with significant control on 2021-09-30

View Document

15/02/2315 February 2023 Termination of appointment of Mahtab Sabir as a secretary on 2021-09-30

View Document

15/02/2315 February 2023 Termination of appointment of Mahtab Sabir as a director on 2021-09-30

View Document

15/02/2315 February 2023 Appointment of Mrs Tabinda Sabir as a director on 2021-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

17/05/2217 May 2022 Cessation of Fouzia Mahtab as a person with significant control on 2020-01-21

View Document

09/11/219 November 2021 Amended total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR MAHTAB SABIR

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHTAB SABIR

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR FOUZIA MAHTAB

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MR MAHTAB SABIR

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MR MAHTAB SABIR

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR MAHTAB SABIR

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MRS FOUZIA MAHTAB

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/01/168 January 2016 COMPANY NAME CHANGED OPEN REACH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/01/16

View Document

10/09/1510 September 2015 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