MMS BUSINESS LIMITED - WITNEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-25 View Report
Accounts. Accounts type micro entity. 2023-04-26 View Report
Confirmation statement. Statement with no updates. 2022-07-15 View Report
Accounts. Accounts type micro entity. 2021-12-09 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Accounts. Accounts type micro entity. 2021-04-21 View Report
Confirmation statement. Statement with no updates. 2020-07-30 View Report
Accounts. Accounts type micro entity. 2020-07-16 View Report
Confirmation statement. Statement with updates. 2019-07-29 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-07-18 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Officers. Officer name: Mr Mark Gerald Spolander. Change date: 2015-10-01. 2018-04-12 View Report
Officers. Officer name: Mr Mark Gerald Spolander. Change date: 2018-04-12. 2018-04-12 View Report
Capital. Capital name of class of shares. 2018-04-04 View Report
Resolution. Description: Resolutions. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2017-08-30 View Report
Accounts. Accounts type micro entity. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2016-09-07 View Report
Resolution. Description: Resolutions. 2016-04-30 View Report
Change of name. Change of name notice. 2016-04-30 View Report
Accounts. Accounts type total exemption small. 2016-02-05 View Report
Address. Old address: 30 Brook Hill Woodstock Oxfordshire OX20 1JE. Change date: 2016-01-15. New address: Unit 1C Eagle Industrial Estate Witney Oxfordshire OX28 4YR. 2016-01-15 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Accounts. Accounts type total exemption small. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-08-19 View Report
Accounts. Accounts type total exemption small. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Capital. Capital allotment shares. 2013-06-10 View Report
Accounts. Accounts type total exemption small. 2013-03-08 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Accounts. Accounts type total exemption small. 2012-01-16 View Report
Annual return. With made up date full list shareholders. 2011-09-02 View Report
Officers. Officer name: Clifford Spolander. 2011-05-09 View Report
Accounts. Accounts type total exemption small. 2011-04-04 View Report
Address. Change date: 2011-03-30. Old address: Wellers 8 King Edward Street Oxford Oxfordshire OX1 4HS. 2011-03-30 View Report
Annual return. With made up date full list shareholders. 2010-08-27 View Report
Accounts. Accounts type total exemption small. 2010-05-05 View Report
Annual return. Legacy. 2009-07-31 View Report
Accounts. Accounts type total exemption small. 2009-06-03 View Report
Annual return. Legacy. 2008-08-27 View Report
Officers. Description: Director and secretary's change of particulars / mark spolander / 21/01/2008. 2008-03-04 View Report
Officers. Description: Director's change of particulars / clifford spolander / 21/01/2008. 2008-03-04 View Report
Accounts. Accounts type dormant. 2008-01-23 View Report
Annual return. Legacy. 2007-09-26 View Report
Accounts. Accounts type dormant. 2007-04-26 View Report
Annual return. Legacy. 2006-09-21 View Report
Officers. Description: Secretary resigned. 2005-07-25 View Report
Officers. Description: Director resigned. 2005-07-25 View Report
Officers. Description: New director appointed. 2005-07-25 View Report