MAS SOLUTIONS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Termination of appointment of Marcus Anderson=Hitchin as a director on 2024-07-31

View Document

22/10/2422 October 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

22/09/2322 September 2023 Registered office address changed from 101 Caldecott Road Manchester M9 0PZ England to 5a Mill Lane Macclesfield SK11 7NN on 2023-09-22

View Document

15/08/2315 August 2023 Appointment of Mr Marcus Anderson=Hitchin as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Michelle Ann Simmons as a director on 2023-08-01

View Document

01/08/231 August 2023 Cessation of Michelle Ann Simmons as a person with significant control on 2023-08-01

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

19/10/2219 October 2022 Registered office address changed from 17 Gilbrook Way Rochdale OL16 4RT England to 101 Caldecott Road Manchester M9 0PZ on 2022-10-19

View Document

29/09/2229 September 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Termination of appointment of Karen Ashurst as a director on 2021-12-30

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/04/218 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 PREVSHO FROM 31/05/2020 TO 31/03/2020

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MS KAREN ASHURST

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

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

View Accounts

08/05/198 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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