MMT 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
10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-11 with updates

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

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

View Accounts

29/08/1829 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

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

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BAYFIELD / 11/02/2016

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JOANNA BAYFIELD / 11/02/2016

View Document

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

View Accounts

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 31 VICARAGE LANE SHRIVENHAM SWINDON WILTSHIRE SN6 8DT

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020374250004

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/04/152 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/04/142 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

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

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/03/1326 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

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

View Accounts

25/05/1225 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/04/1011 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA HOWELL / 12/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BAYFIELD / 11/03/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/09/0730 September 2007 REGISTERED OFFICE CHANGED ON 30/09/07 FROM: BOURNE WORKS COLLINGBOURNE DUCIS MARLBOROUGH WILTSHIRE SN8 3EH

View Document

30/09/0730 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

26/04/0426 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/06/9425 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

17/03/9417 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/01

View Document

02/04/922 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/03/9213 March 1992 RETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 RETURN MADE UP TO 11/03/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/07/9012 July 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

20/03/9020 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED

View Document

04/01/884 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/10/8628 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8615 October 1986 GAZETTABLE DOCUMENT

View Document

14/10/8614 October 1986 REGISTERED OFFICE CHANGED ON 14/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

14/10/8614 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 COMPANY NAME CHANGED CHECKHIGH LIMITED CERTIFICATE ISSUED ON 06/10/86

View Document

16/07/8616 July 1986 CERTIFICATE OF INCORPORATION

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