MMX COMMUNICATIONS 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
22/08/2522 August 2025 NewTermination of appointment of Simon James Wort as a director on 2025-08-20

View Document

22/08/2522 August 2025 NewTermination of appointment of Ian Russell Grose as a director on 2025-08-20

View Document

22/08/2522 August 2025 NewAppointment of Mr John Michael Joseph Campbell as a director on 2025-08-11

View Document

22/08/2522 August 2025 NewAppointment of Mr Thomas Edward Mountford as a director on 2025-08-11

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

19/03/2519 March 2025 Termination of appointment of Tim Reed Smith as a director on 2025-03-18

View Document

28/02/2528 February 2025 Termination of appointment of Simon Graham Griffiths as a director on 2025-02-25

View Document

28/02/2528 February 2025 Appointment of Mr Ian Russell Grose as a director on 2025-02-25

View Document

21/02/2521 February 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

20/02/2520 February 2025 Full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Appointment of Mr Simon James Wort as a director on 2024-11-18

View Document

18/11/2418 November 2024 Termination of appointment of Farid Seddar as a director on 2024-11-18

View Document

31/07/2431 July 2024 Appointment of Mr Farid Seddar as a director on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Darren Lee Pearce as a director on 2024-07-26

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

13/03/2413 March 2024 Full accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Registration of charge 073262830007, created on 2023-11-10

View Document

03/10/233 October 2023 Registration of charge 073262830006, created on 2023-10-02

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Satisfaction of charge 073262830004 in full

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2113 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

06/05/216 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 073262830005

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

22/07/2022 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073262830004

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR LAURENCE MARCHAM

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

24/03/2024 March 2020 PREVSHO FROM 31/08/2019 TO 30/06/2019

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR TIM REED SMITH

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 ADOPT ARTICLES 31/05/2019

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TXO SYSTEMS LIMITED

View Document

10/06/1910 June 2019 30/05/12 STATEMENT OF CAPITAL GBP 124.00

View Document

10/06/1910 June 2019 31/10/13 STATEMENT OF CAPITAL GBP 125.00

View Document

03/06/193 June 2019 CESSATION OF MARIA LEIA TAGGIO AS A PSC

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL BARTLAM

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA TAGGIO

View Document

03/06/193 June 2019 CESSATION OF NEIL KEITH BARTLAM AS A PSC

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR SIMON GRAHAM GRIFFITHS

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR DARREN LEE PEARCE

View Document

03/06/193 June 2019 CESSATION OF LAURENCE JOHN MARCHAM AS A PSC

View Document

23/11/1823 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / DR LAURENCE JOHN MARCHAM / 01/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE JOHN MARCHAM / 01/07/2018

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE MARCHAM / 01/06/2011

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR LAURENCE JOHN MARCHAM / 01/06/2011

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

13/10/1513 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 073262830003

View Document

13/10/1513 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073262830003

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073262830003

View Document

25/11/1425 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

04/08/144 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 31/10/13 STATEMENT OF CAPITAL GBP 125.00

View Document

29/11/1329 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

29/07/1329 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/07/1230 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/1213 July 2012 13/07/12 STATEMENT OF CAPITAL GBP 124.00

View Document

13/07/1213 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/06/1229 June 2012 ALTER ARTICLES 17/05/2012

View Document

01/12/111 December 2011 30/09/11 STATEMENT OF CAPITAL GBP 122.00

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

10/10/1110 October 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

03/02/113 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 121.25

View Document

03/02/113 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/113 February 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/09/1013 September 2010 ARTICLES OF ASSOCIATION

View Document

13/09/1013 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 101.50

View Document

13/09/1013 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1026 July 2010 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