MANAGEMENT SYSTEMS SOLUTIONS LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 84 STEAMSHIP HOUSE GAS FERRY ROAD BRISTOL BS1 6GL ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/07/162 July 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

02/07/162 July 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

13/06/1513 June 2015 REGISTERED OFFICE CHANGED ON 13/06/2015 FROM 166 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7BT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY JOHN DOUGHTY

View Document

14/03/1114 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

02/01/112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/02/1028 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM DOUGHTY / 01/02/2010

View Document

06/02/106 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM DOUGHTY / 01/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/11/0915 November 2009 REGISTERED OFFICE CHANGED ON 15/11/2009 FROM 67 WILLOW LANE, MILTON ABINGDON OXFORDSHIRE OX14 4EG

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0712 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 24 ST. HILDAS CLOSE DIDCOT OXFORDSHIRE OX11 9UX

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/067 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 23A HIGH STREET, SUTTON COURTENAY, ABINGDON OXFORDSHIRE OX14 4AW

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 EXEMPTION FROM APPOINTING AUDITORS 26/06/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 EXEMPTION FROM APPOINTING AUDITORS 26/06/95

View Document

20/12/9520 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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