MTA SOFTWARE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

27/03/2327 March 2023 Director's details changed for Mr Rodney Francis Chadwick on 2023-01-01

View Document

27/03/2327 March 2023 Change of details for Mr Rodney Francis Chadwick as a person with significant control on 2023-01-01

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

14/07/2014 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

30/08/1930 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

03/08/183 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 300

View Document

27/07/1827 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 200

View Document

19/07/1819 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/1811 June 2018 SECRETARY APPOINTED MRS CLAIRE ELIZABETH CHADWICK

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/04/189 April 2018 DIRECTOR APPOINTED MR SAMUEL JOHN CHADWICK

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 3 EBOR VIEW, MARKET WEIGHTON 3 EBOR VIEW MARKET WEIGHTON YORK EAST RIDING OF YORKSHIRE YO43 3NX UNITED KINGDOM

View Document

09/04/189 April 2018 CURRSHO FROM 31/03/2019 TO 31/05/2018

View Document

28/03/1828 March 2018 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