MEDIA ACCESS SOLUTIONS (MAS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Michael Richard Pratt as a director on 2025-03-03

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

20/05/2420 May 2024 Full accounts made up to 2023-04-30

View Document

14/05/2414 May 2024 Appointment of Mr Alan Fraser Porter as a secretary on 2024-05-13

View Document

14/05/2414 May 2024 Termination of appointment of Eric Watkins as a secretary on 2024-05-13

View Document

01/05/241 May 2024 Termination of appointment of Andrew John Wright as a director on 2024-05-01

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

01/08/231 August 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-10-14 with updates

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

17/10/2217 October 2022 Appointment of Mr Michael Richard Pratt as a director on 2022-10-03

View Document

17/10/2217 October 2022 Appointment of Mr Andy John Wright as a director on 2022-10-03

View Document

17/10/2217 October 2022 Appointment of Mr Brendan Christopher Horgan as a director on 2022-10-03

View Document

17/10/2217 October 2022 Appointment of Mr Philip John Parker as a director on 2022-10-03

View Document

17/10/2217 October 2022 Satisfaction of charge 091449490001 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 091449490002 in full

View Document

17/10/2217 October 2022 Satisfaction of charge 091449490003 in full

View Document

17/10/2217 October 2022 Termination of appointment of Timothy James Kendall-Bastock as a director on 2022-10-03

View Document

12/10/2212 October 2022 Notification of Sunbelt Rentals Limited as a person with significant control on 2022-10-03

View Document

12/10/2212 October 2022 Appointment of Mr Eric Watkins as a secretary on 2022-10-03

View Document

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

View Document

12/10/2212 October 2022 Cessation of Timothy James Kendall-Bastock as a person with significant control on 2022-10-03

View Document

13/09/2213 September 2022 Second filing of Confirmation Statement dated 2021-10-14

View Document

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

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

24/06/2124 June 2021 Registration of charge 091449490003, created on 2021-06-24

View Document

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

View Accounts

21/04/2021 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091449490002

View Document

10/06/1910 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

28/01/1928 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091449490001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BASTOCK / 09/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BASTOCK / 09/05/2018

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

09/10/179 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 CURREXT FROM 31/07/2016 TO 31/08/2016

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 25 KIMBERLEY ROAD SOLIHULL WEST MIDLANDS B92 8PU

View Document

16/10/1516 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

23/07/1423 July 2014 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