Advanced company searchLink opens in new window

MANUFACTURING SERVICE SOLUTIONS LIMITED

Company number 04745998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2018 PSC05 Change of details for C L L Holdings Limited as a person with significant control on 17 August 2018
13 Aug 2018 MR04 Satisfaction of charge 4 in full
03 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
01 May 2018 CH01 Director's details changed for Carlos Adrian Gonzalez Lee on 11 April 2017
20 Apr 2018 CH03 Secretary's details changed for Mrs Lilibeth Gonzalez Lee on 11 April 2017
20 Apr 2018 CH01 Director's details changed for Carlos Adrian Gonzalez Lee on 11 April 2017
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
05 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
22 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
11 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
11 Nov 2014 AA Accounts for a small company made up to 28 February 2014
19 Jun 2014 MR01 Registration of charge 047459980005
01 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
06 Nov 2013 AA Accounts for a small company made up to 28 February 2013
02 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
29 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
23 Oct 2012 AA Accounts for a small company made up to 28 February 2012
18 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
11 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
06 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
05 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
29 Mar 2010 AD01 Registered office address changed from Unit 54 Somers Road Industrial Estate Rugby Warwickshire CV22 7DH on 29 March 2010