MEDIA ACCESS SOLUTIONS (MAS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Termination of appointment of Michael Richard Pratt as a director on 2025-03-03 |
22/01/2522 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-14 with no updates |
20/05/2420 May 2024 | Full accounts made up to 2023-04-30 |
14/05/2414 May 2024 | Appointment of Mr Alan Fraser Porter as a secretary on 2024-05-13 |
14/05/2414 May 2024 | Termination of appointment of Eric Watkins as a secretary on 2024-05-13 |
01/05/241 May 2024 | Termination of appointment of Andrew John Wright as a director on 2024-05-01 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
01/08/231 August 2023 | Previous accounting period extended from 2023-03-31 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
13/12/2213 December 2022 | Confirmation statement made on 2022-10-14 with updates |
18/10/2218 October 2022 | Memorandum and Articles of Association |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
17/10/2217 October 2022 | Appointment of Mr Michael Richard Pratt as a director on 2022-10-03 |
17/10/2217 October 2022 | Appointment of Mr Andy John Wright as a director on 2022-10-03 |
17/10/2217 October 2022 | Appointment of Mr Brendan Christopher Horgan as a director on 2022-10-03 |
17/10/2217 October 2022 | Appointment of Mr Philip John Parker as a director on 2022-10-03 |
17/10/2217 October 2022 | Satisfaction of charge 091449490001 in full |
17/10/2217 October 2022 | Satisfaction of charge 091449490002 in full |
17/10/2217 October 2022 | Satisfaction of charge 091449490003 in full |
17/10/2217 October 2022 | Termination of appointment of Timothy James Kendall-Bastock as a director on 2022-10-03 |
12/10/2212 October 2022 | Notification of Sunbelt Rentals Limited as a person with significant control on 2022-10-03 |
12/10/2212 October 2022 | Appointment of Mr Eric Watkins as a secretary on 2022-10-03 |
12/10/2212 October 2022 | Registered office address changed from Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA England to 100 Cheapside London EC2V 6DT on 2022-10-12 |
12/10/2212 October 2022 | Cessation of Timothy James Kendall-Bastock as a person with significant control on 2022-10-03 |
13/09/2213 September 2022 | Second filing of Confirmation Statement dated 2021-10-14 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
24/06/2124 June 2021 | Registration of charge 091449490003, created on 2021-06-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/04/2021 April 2020 | 31/08/19 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/08/1912 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 091449490002 |
10/06/1910 June 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18 |
28/01/1928 January 2019 | 31/08/18 UNAUDITED ABRIDGED |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
02/11/182 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091449490001 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
10/05/1810 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BASTOCK / 09/05/2018 |
10/05/1810 May 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BASTOCK / 09/05/2018 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
09/10/179 October 2017 | 31/08/17 TOTAL EXEMPTION FULL |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
10/06/1610 June 2016 | CURREXT FROM 31/07/2016 TO 31/08/2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 25 KIMBERLEY ROAD SOLIHULL WEST MIDLANDS B92 8PU |
16/10/1516 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
23/07/1423 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MEDIA ACCESS SOLUTIONS (MAS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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