MACHINE SALES AND SERVICES (POOLE) LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-06-30

View Document

20/02/2420 February 2024 Termination of appointment of Adrian Paul Mosley as a secretary on 2024-02-19

View Document

20/02/2420 February 2024 Satisfaction of charge 1 in full

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/02/2313 February 2023 Termination of appointment of Benjamin John Mosley as a director on 2023-02-06

View Document

13/02/2313 February 2023 Termination of appointment of Shaun Loveys as a director on 2023-02-06

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Appointment of Mr Shaun Loveys as a director on 2021-12-20

View Document

22/12/2122 December 2021 Appointment of Mr Benjamin John Mosley as a director on 2021-12-20

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/01/2013 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/10/1717 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL MOSLEY / 16/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA ANNE MOSLEY / 16/09/2010

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 29 COWLEY ROAD NUFFIELD INDUSTRIAL ESTATE POOLE DORSET BH17 0UJ UK

View Document

21/12/0921 December 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM LETTER X BUILDING CANFORD BUSINESS PARK MAGNA ROAD, WIMBORNE DORSET BH21 3AP

View Document

21/09/0921 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/09/0921 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0921 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: ARROWSMITH COURT STATION APPROACH BROADSTONE DORSET BH18 8AT

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 38 MIDDLEHILL ROAD COLEHILL WIMBORNE DORSET BH21 2SE

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: PRINCECROFT REDMAN ACCOUNTANTS FLEET COURT, NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

25/02/0325 February 2003 S366A DISP HOLDING AGM 30/01/03

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 23 COWLEY ROAD POOLE DORSET BH17 0UJ

View Document

14/10/9914 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/02/9423 February 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: CHARTER HOUSE QUEENS AVENUE LONDON N21 3JE

View Document

06/10/936 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/11/8910 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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