MSS POWER COMPONENTS LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Accounts for a dormant company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
22/02/2422 February 2024 | Withdrawal of a person with significant control statement on 2024-02-22 |
22/02/2422 February 2024 | Notification of Chambertin Capital Limited as a person with significant control on 2016-04-06 |
19/02/2419 February 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Notification of a person with significant control statement |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with updates |
23/11/2323 November 2023 | Cessation of Bryden Capital Ltd as a person with significant control on 2023-05-31 |
26/10/2326 October 2023 | Termination of appointment of Christopher James Hall as a director on 2023-10-26 |
26/10/2326 October 2023 | Appointment of Mr Liam Gregory Hall as a director on 2023-10-26 |
26/10/2326 October 2023 | Appointment of Mr Mayank Patel as a director on 2023-10-26 |
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 |
21/09/2321 September 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
12/06/2312 June 2023 | Termination of appointment of Alexa Jaye Sinacola as a secretary on 2023-05-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
12/06/2312 June 2023 | Termination of appointment of Brian Joseph Hall as a director on 2023-05-31 |
13/05/2313 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
19/04/2319 April 2023 | Appointment of Mr Christopher James Hall as a director on 2023-04-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/11/2221 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/10/2231 October 2022 | Director's details changed for Mangesh Dattatraya Natal on 2022-10-31 |
31/10/2231 October 2022 | Change of details for Bryden Capital Ltd as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Director's details changed for Mr Brian Joseph Hall on 2022-10-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/04/2117 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
02/04/202 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM BANKFIELD ROAD TYLDESLEY MANCHESTER M29 8QH UNITED KINGDOM |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
19/12/1719 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
22/09/1722 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ROY CALVIN |
20/07/1720 July 2017 | APPOINTMENT TERMINATED, SECRETARY JUDITH DUNN |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
16/05/1716 May 2017 | SECRETARY APPOINTED MISS ALEXA JAYE SINACOLA |
28/12/1628 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
08/08/168 August 2016 | PREVSHO FROM 30/06/2016 TO 31/03/2016 |
15/07/1615 July 2016 | COMPANY NAME CHANGED POWER COMPONENTS LTD CERTIFICATE ISSUED ON 15/07/16 |
16/06/1616 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
08/07/158 July 2015 | 22/06/15 STATEMENT OF CAPITAL GBP 1000 |
03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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