MASTERMOVER SERVICE AND RENTALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

17/07/2517 July 2025 NewSatisfaction of charge 040156350005 in full

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Mr James Andrew George Jones on 2024-01-31

View Document

31/01/2431 January 2024 Director's details changed for Mr Andrew John Owen on 2024-01-31

View Document

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

View Accounts

18/12/2318 December 2023 Satisfaction of charge 4 in full

View Document

14/12/2314 December 2023 Notification of M-Mover Holding Limited as a person with significant control on 2023-12-12

View Document

14/12/2314 December 2023 Cessation of James Andrew George Jones as a person with significant control on 2023-12-12

View Document

14/12/2314 December 2023 Cessation of Emma Elizabeth Lindsey as a person with significant control on 2023-12-12

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

01/09/231 September 2023 Termination of appointment of Timothy Guy Charles as a director on 2023-09-01

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

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

View Accounts

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

11/03/2011 March 2020 CROSS COMPANY GUARANTEE MADE BETWEEN MASTERMOVER, HOLDINGS AND SANTANDER 17/02/2020

View Document

03/02/203 February 2020 COMPANY NAME CHANGED MM RENTALS LIMITED CERTIFICATE ISSUED ON 03/02/20

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040156350005

View Document

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

View Accounts

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR LYNNE THEOBALD

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANDREW GEORGE JONES

View Document

12/07/1912 July 2019 CESSATION OF ANDREW RICHARD DELVE AS A PSC

View Document

12/07/1912 July 2019 CESSATION OF RICHARD WILLIAM HOLMES AS A PSC

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ELIZABETH LINDSEY

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH FREER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW GEORGE JONES / 19/07/2017

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR HUGH EDWARD FREER

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR JAMES ANDREW GEORGE JONES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD DELVE / 01/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

09/07/139 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/07/126 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR ANDREW DELVE

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR RICHARD WILLIAM HOLMES

View Document

01/05/121 May 2012 DIRECTOR APPOINTED LYNNE ELIZABETH THEOBALD

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/06/1128 June 2011 Registered office address changed from , Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT on 2011-06-28

View Document

28/06/1128 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM WILMOT HOUSE ST JAMES COURT, FRIAR GATE DERBY DE1 1BT

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN OWEN / 11/06/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY ZOE MORRISON

View Document

19/06/0919 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0323 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/10/014 October 2001

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: SMITH COOPER WILMOT HOUSE SAINT JAMES COURT, FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

06/09/016 September 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

10/08/0010 August 2000

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

10/08/0010 August 2000 COMPANY NAME CHANGED CIRRUS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/08/00

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

15/06/0015 June 2000 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