MMS PAYROLL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

21/05/2521 May 2025 Termination of appointment of Natalie Taylor as a director on 2025-05-21

View Document

21/05/2521 May 2025 Cessation of Natalie Taylor as a person with significant control on 2025-05-21

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

28/03/2428 March 2024 Change of details for Mrs Natalie Taylor as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Mr Mahmud Mohamed Said as a person with significant control on 2024-03-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/03/2317 March 2023 Appointment of Mrs Natalie Taylor as a director on 2023-03-17

View Document

17/03/2317 March 2023 Notification of Natalie Taylor as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-09 with updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMUD MOHAMED SAID / 01/11/2018

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/05/1119 May 2011 COMPANY NAME CHANGED MMS ACCOUNTANCY SERVICES LTD CERTIFICATE ISSUED ON 19/05/11

View Document

22/02/1122 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY ABDUL SAID

View Document

15/02/1115 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAHMUD MOHAMED SAID / 01/02/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 27 F7 N17 STUDIOS 784-788 HIGH ROAD TOTTENHAM LONDON N17 ODA UNITED KINGDOM

View Document

18/03/1018 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ABDUL SAID / 21/08/2008

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 349C HIGH ROAD WOODGREEN LONDON N22 8JA UK

View Document

06/03/086 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM SUITE 1 349C HIGH ROAD WOODGREEN LONDON N22 8JA

View Document

06/03/086 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 28 SHERRINGHAM AVENUE LONDON N17 9RN

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

18/10/0118 October 2001 COMPANY NAME CHANGED CAPITAL ACCOMMODATION LIMITED CERTIFICATE ISSUED ON 18/10/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information