MSS PROPERTY 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
17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Change of details for Mr Mark Sawyer Smith as a person with significant control on 2021-08-23

View Document

02/02/222 February 2022 Director's details changed for Mr Mark Sawyer Smith on 2021-08-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076439210005

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076439210001

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076439210002

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076439210004

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

17/04/1817 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

17/06/1617 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076439210003

View Document

26/03/1626 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076439210002

View Document

26/03/1626 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076439210001

View Document

26/02/1626 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 35 THE GRANARY STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8XH ENGLAND

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 6-7 CASTLE GATE CASTLE STREET HERTFORD SG14 1HD

View Document

03/07/153 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 6-7 CASTLE GATE CASTLE STREET HERTFORD SG14 1HD ENGLAND

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 35 THE GRANARY STANSTEAD ABBOTTS WARE HERTS SG12 8XH

View Document

26/02/1326 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 55 HIGH STREET HODDESDON HERTFORDSHIRE EN11 8TQ UNITED KINGDOM

View Document

07/06/127 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAWYER SMITH / 03/06/2011

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BLACKWELL

View Document

23/05/1123 May 2011 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