MANUFACTURING SERVICE SOLUTIONS LIMITED
Company number 04745998
- Company Overview for MANUFACTURING SERVICE SOLUTIONS LIMITED (04745998)
- Filing history for MANUFACTURING SERVICE SOLUTIONS LIMITED (04745998)
- People for MANUFACTURING SERVICE SOLUTIONS LIMITED (04745998)
- Charges for MANUFACTURING SERVICE SOLUTIONS LIMITED (04745998)
- More for MANUFACTURING SERVICE SOLUTIONS LIMITED (04745998)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 28 April 2024 | |
01 Sep 2024 | PSC02 | Notification of Mss Group International Holdings Limited as a person with significant control on 11 April 2024 | |
28 Aug 2024 | PSC07 | Cessation of C L L Holdings Limited as a person with significant control on 11 April 2024 | |
02 May 2024 | CS01 |
Confirmation statement made on 28 April 2024 with no updates
|
|
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Nov 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
09 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Nov 2018 | MR04 | Satisfaction of charge 3 in full | |
19 Nov 2018 | MR04 | Satisfaction of charge 2 in full | |
20 Aug 2018 | CH03 | Secretary's details changed for Mrs Lilibeth Gonzalez-Lee on 17 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Carlos Adrian Gonzalez-Lee on 17 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Carlos Adrian Gonzalez Lee on 17 August 2018 | |
17 Aug 2018 | CH03 | Secretary's details changed for Mrs Lilibeth Gonzalez Lee on 17 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from Units 9-10 Allerton Road Rugby Warwickshire CV23 0PA to Christopher House 94B London Road Leicester LE2 0QS on 17 August 2018 |