MASS INFORMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/04/2511 April 2025 Director's details changed for Mr Luke Bolt on 2025-02-01

View Document

11/04/2511 April 2025 Director's details changed for Mr Andrew Mark Taylor on 2025-02-01

View Document

11/04/2511 April 2025 Director's details changed for Mr Luke Bolt on 2025-02-01

View Document

11/04/2511 April 2025 Secretary's details changed for Andrew Mark Taylor on 2025-02-01

View Document

11/04/2511 April 2025 Secretary's details changed for Mr Andrew Mark Taylor on 2025-02-01

View Document

11/04/2511 April 2025 Director's details changed for Mr Andrew Mark Taylor on 2025-02-01

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Director's details changed for Andrew Mark Taylor on 2024-03-01

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-11 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

14/11/1714 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/05/1614 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR DAVID JAMES BOLT

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026006140008

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026006140007

View Document

17/04/1517 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/04/158 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GELLING

View Document

25/06/1325 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/04/1224 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

09/08/119 August 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 15/06/10 STATEMENT OF CAPITAL GBP 10000

View Document

13/07/1013 July 2010 NC INC ALREADY ADJUSTED 15/06/2010

View Document

20/04/1020 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE BOLT / 27/11/2009

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 12TH FLOOR OCEAN HOUSE, THE RING BRACKNELL BERKSHIRE RG12 1AX

View Document

22/04/0922 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS; AMEND

View Document

02/01/092 January 2009 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS; AMEND

View Document

08/12/088 December 2008 APPOINTMENT TERMINATE, DIRECTOR DAVID JAMES BOLT LOGGED FORM

View Document

03/12/083 December 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BOLT

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0611 July 2006 RETURN MADE UP TO 11/04/06; NO CHANGE OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0223 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 55 DRURY LANE LONDON WC2B 5SQ

View Document

09/02/009 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

01/05/991 May 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: CONSTRUCTION HOUSE BIRCH STREET WOLVERHAMPTON WV1 4HY

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/9825 March 1998 LOCATION OF DEBENTURE REGISTER

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: 5TH FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WV1 4DZ

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 COMPANY NAME CHANGED MASS.C.A.F.M. SYSTEMS LIMITED CERTIFICATE ISSUED ON 16/05/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 AUDITOR'S RESIGNATION

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: CONSTRUCTION HOUSE WOLVERHAMPTON WV1 4HY

View Document

08/03/968 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 11/04/95; FULL LIST OF MEMBERS

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

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 RETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

23/12/9323 December 1993 REGISTERED OFFICE CHANGED ON 23/12/93 FROM: HOGARTH HOUSE 31 SHEET STREET WINDSOR SL4 1BY

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 RETURN MADE UP TO 11/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

10/03/9310 March 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/11

View Document

23/02/9323 February 1993 NEW DIRECTOR APPOINTED

View Document

23/02/9323 February 1993 EXEMPTION FROM APPOINTING AUDITORS 02/02/93

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/928 May 1992 RETURN MADE UP TO 11/04/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: 3 GARDEN WALK LONDON EC2A 3EQ

View Document

21/01/9221 January 1992 COMPANY NAME CHANGED SPACETEC DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/01/92

View Document

11/04/9111 April 1991 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