MERCHANT OPTIMISATION SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Liquidators' statement of receipts and payments to 2024-11-22 |
11/01/2411 January 2024 | Liquidators' statement of receipts and payments to 2023-11-22 |
02/03/232 March 2023 | Previous accounting period shortened from 2022-11-22 to 2022-05-31 |
16/01/2316 January 2023 | Liquidators' statement of receipts and payments to 2022-11-22 |
30/11/2130 November 2021 | Registered office address changed from Milton Hall Ely Road Milton Cambridge CB24 6WZ England to Freshford House Redcliffe Way Bristol BS1 6NL on 2021-11-30 |
29/11/2129 November 2021 | Appointment of a voluntary liquidator |
29/11/2129 November 2021 | Resolutions |
29/11/2129 November 2021 | Resolutions |
29/11/2129 November 2021 | Declaration of solvency |
22/11/2122 November 2021 | Annual accounts for year ending 22 Nov 2021 |
12/11/2112 November 2021 | Micro company accounts made up to 2020-12-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES |
05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 95 MORTIMER STREET LONDON W1W 7GB ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/11/1913 November 2019 | 01/01/19 STATEMENT OF CAPITAL GBP 160100 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
01/08/181 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 4TH FLOOR PARK GATE 161-163 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AF |
26/01/1826 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA ANNE GOUDMAN-PEACHEY / 12/01/2018 |
25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MS REBECCA ANNE GOUDMAN-PEACHEY / 12/01/2018 |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ANNE GOUDMAN-PEACHEY / 17/01/2018 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
14/09/1714 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/10/1627 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/11/156 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/12/148 December 2014 | CURRSHO FROM 28/02/2015 TO 31/12/2014 |
23/10/1423 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA ANNE GOUDMAN-PEACHEY / 16/05/2014 |
23/10/1423 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS REBEKAH ANNE GOUDMAN-PEACHEY / 17/10/2014 |
23/10/1423 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA ANNE GOUDMAN-PEACHEY / 16/05/2014 |
23/10/1423 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
02/08/132 August 2013 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM 169 PRESTON ROAD BRIGHTON BN1 6AG UNITED KINGDOM |
06/02/136 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
01/03/121 March 2012 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM APARTMENT 4, 1 GOAT WHARF BRENTFORD TW8 0AS ENGLAND |
14/02/1214 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
14/02/1214 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ANNE GOUDMAN-PEACHEY / 02/02/2012 |
14/02/1214 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA ANNE GOUDMAN-PEACHEY / 02/02/2012 |
09/09/119 September 2011 | APPOINTMENT TERMINATED, SECRETARY PAUL PEACHEY |
09/09/119 September 2011 | SECRETARY APPOINTED MS REBECCA ANNE GOUDMAN-PEACHEY |
09/09/119 September 2011 | DIRECTOR APPOINTED MS REBECCA ANNE GOUDMAN-PEACHEY |
09/09/119 September 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL PEACHEY |
13/05/1113 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/03/1114 March 2011 | DIRECTOR APPOINTED PAUL PEACHEY |
14/03/1114 March 2011 | SECRETARY APPOINTED MR PAUL PEACHEY |
11/03/1111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR GIANNI CRUCINI |
10/03/1110 March 2011 | APPOINTMENT TERMINATED, DIRECTOR GIANNI CRUCINI |
04/03/114 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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