R5 MSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/02/2514 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/02/2513 February 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/11/2412 November 2024 Statement of affairs

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Registered office address changed from Mss House a3 Albion Daedalus Park Daedalus Drive Gosport Hampshire PO13 9FX United Kingdom to The White Building Cumberland Place C/O James Cowper Kreston Southampton SO15 2NP on 2024-11-04

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Resolutions

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/01/2411 January 2024 Cancellation of shares. Statement of capital on 2022-12-13

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/08/232 August 2023 Termination of appointment of Steven Lee Thomas as a director on 2023-06-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/04/2320 April 2023 Director's details changed for Mr William Blankson on 2023-04-20

View Document

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

View Accounts

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

View Accounts

24/06/2124 June 2021 Termination of appointment of Jeffery David Guzman as a director on 2021-06-22

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

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

View Accounts

26/04/1926 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 ADOPT ARTICLES 25/09/2018

View Document

17/04/1917 April 2019 25/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

17/04/1917 April 2019 25/09/18 STATEMENT OF CAPITAL GBP 1000

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM MSS KITS HOUSE A3 ALBION DAEDALUS PARK DAEDALUS DRIVE GOSPORT HAMPSHIRE PO13 9FX UNITED KINGDOM

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR DARIO GESTRI

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR DALE HOWARTH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR JEFFERY DAVID GUZMAN

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR STEVEN LEE THOMAS

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM MSS KITS HOUSE A3 ALBION DAEDALUS PARK DAEDALUS DRIVE GOSPORT HAMPSHIRE PO13 9FU UNITED KINGDOM

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM FORUM 3 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FH UNITED KINGDOM

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR DALE HOWARTH

View Document

26/09/1726 September 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

21/09/1721 September 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

13/09/1713 September 2017 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM C/O GOLDER BAQA GROUND FLOOR 1 BAKER'S ROW LONDON EC1R 3DB

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLANKSON

View Document

29/12/1429 December 2014 DIRECTOR APPOINTED MR WILLIAM BLANKSON

View Document

18/12/1418 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information