MSS POWER COMPONENTS LTD

Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

22/02/2422 February 2024 Withdrawal of a person with significant control statement on 2024-02-22

View Document

22/02/2422 February 2024 Notification of Chambertin Capital Limited as a person with significant control on 2016-04-06

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Notification of a person with significant control statement

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

23/11/2323 November 2023 Cessation of Bryden Capital Ltd as a person with significant control on 2023-05-31

View Document

26/10/2326 October 2023 Termination of appointment of Christopher James Hall as a director on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of Mr Liam Gregory Hall as a director on 2023-10-26

View Document

26/10/2326 October 2023 Appointment of Mr Mayank Patel as a director on 2023-10-26

View Document

21/09/2321 September 2023 Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 2023-09-21

View Document

21/09/2321 September 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

12/06/2312 June 2023 Termination of appointment of Alexa Jaye Sinacola as a secretary on 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Brian Joseph Hall as a director on 2023-05-31

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/04/2319 April 2023 Appointment of Mr Christopher James Hall as a director on 2023-04-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/10/2231 October 2022 Director's details changed for Mangesh Dattatraya Natal on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Bryden Capital Ltd as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Director's details changed for Mr Brian Joseph Hall on 2022-10-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/04/2117 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM BANKFIELD ROAD TYLDESLEY MANCHESTER M29 8QH UNITED KINGDOM

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROY CALVIN

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH DUNN

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 SECRETARY APPOINTED MISS ALEXA JAYE SINACOLA

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/08/168 August 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

15/07/1615 July 2016 COMPANY NAME CHANGED POWER COMPONENTS LTD CERTIFICATE ISSUED ON 15/07/16

View Document

16/06/1616 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

08/07/158 July 2015 22/06/15 STATEMENT OF CAPITAL GBP 1000

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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