M I S COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

06/05/256 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

30/04/2530 April 2025

View Document

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

View Accounts

12/06/2412 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

19/04/2419 April 2024

View Document

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

View Accounts

16/05/2316 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

02/03/232 March 2023

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

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

View Accounts

14/04/2114 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

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

View Accounts

18/06/1918 June 2019 CESSATION OF MIS HOLDINGS UK LTD AS A PSC

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIS GROUP HOLDINGS LIMITED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

13/03/1913 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIS HOLDINGS UK LTD

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCLAUGHLIN / 11/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MCLAUGHLIN / 11/05/2018

View Document

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

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

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

View Accounts

01/06/161 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MRS CAROL ANN MCLAUGHLIN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/05/1527 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MCLAUGHLIN

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR ANDREW JAMES MCLAUGHLIN

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/05/1419 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/05/115 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/05/105 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MCLAUGHLIN / 01/07/2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MCLAUGHLIN / 01/02/2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MCLAUGHLIN / 01/07/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/05/0717 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: CHARNWOOD HOUSE GADBROOK BUSINESS CENTRE RUDHEATH NORTHWICH CHESHIRE CW9 7UG

View Document

17/05/0717 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9820 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 AUDITOR'S RESIGNATION

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 S369(4) SHT NOTICE MEET 06/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/06/9417 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 REGISTERED OFFICE CHANGED ON 17/06/94 FROM: THE MOORINGS 222 ECCLES OLD ROAD SALFORD MANCHESTER M6 8AL

View Document

25/05/9425 May 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: THE MOORINGS 222 ECCLES OLD ROAD SALFORD MANCHESTER M6 8AL

View Document

01/07/931 July 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/05/927 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/05/9122 May 1991 RETURN MADE UP TO 03/05/91; CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 REGISTERED OFFICE CHANGED ON 22/05/91

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/11/9013 November 1990 NEW SECRETARY APPOINTED

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/05/9014 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9014 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/909 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/11/8922 November 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

05/11/885 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8826 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 RETURN MADE UP TO 11/12/85; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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