MISSING ELEMENT MORTGAGE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Registered office address changed from Unit 3 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW England to 3 Bowmer Lane Fritchley Belper Derbyshire DE56 2FY on 2025-05-12 |
12/05/2512 May 2025 | Confirmation statement made on 2025-04-25 with no updates |
07/05/257 May 2025 | Termination of appointment of Loraine Jones as a secretary on 2024-11-04 |
07/05/257 May 2025 | Termination of appointment of Loraine Jones as a director on 2024-11-04 |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-25 with updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
25/05/2325 May 2023 | Termination of appointment of Paul William Neal as a director on 2023-05-25 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-25 with updates |
12/04/2312 April 2023 | Director's details changed for Mrs Loraine Jones on 2023-04-12 |
12/04/2312 April 2023 | Change of details for Mr Nigel Douglas Jones as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Director's details changed for Mr Nigel Douglas Jones on 2023-04-12 |
17/01/2317 January 2023 | Appointment of Mr Paul Neal as a director on 2023-01-07 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-25 with updates |
24/04/2124 April 2021 | 30/04/20 UNAUDITED ABRIDGED |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/11/1913 November 2019 | 30/04/19 UNAUDITED ABRIDGED |
16/10/1916 October 2019 | DIRECTOR APPOINTED MRS LORAINE JONES |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/04/1528 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / LORAINE JONES / 06/05/2014 |
06/05/146 May 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DOUGLAS JONES / 06/05/2014 |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
26/04/1326 April 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/04/1227 April 2012 | Annual return made up to 25 April 2011 with full list of shareholders |
27/04/1227 April 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS JONES / 25/04/2010 |
30/04/1030 April 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM COLLEGE BUSINESS CENTRE UTTOXETER NEW ROAD DERBY DERBYSHIRE DE22 3WZ |
28/04/0828 April 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
21/06/0721 June 2007 | SECRETARY'S PARTICULARS CHANGED |
21/06/0721 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/06/0718 June 2007 | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | REGISTERED OFFICE CHANGED ON 31/05/06 FROM: UPPER FLOOR, OLD MILL HOUSE BRIDGEFOOT BELPER DERBYSHIRE DE56 2UA |
25/04/0625 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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