Advanced company searchLink opens in new window

MTS & SONS INVESTMENTS LIMITED

Company number 05086242

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)
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 11 June 2024
  • GBP 1,151
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 11 June 2024
  • GBP 1,101
29 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with updates
22 Mar 2024 CH01 Director's details changed for Taher Suterwala on 20 March 2024
15 Feb 2024 PSC01 Notification of Taher Suterwalla as a person with significant control on 8 June 2023
15 Feb 2024 PSC07 Cessation of Riyaz Suterwalla as a person with significant control on 8 June 2023
09 Nov 2023 MR01 Registration of charge 050862420002, created on 9 November 2023
14 Sep 2023 TM02 Termination of appointment of Adrian John Loader as a secretary on 14 September 2023
30 Aug 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 1,051
25 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
28 Dec 2022 CH01 Director's details changed for Mr. Riyaz Suterwalla on 28 December 2022
28 Dec 2022 PSC04 Change of details for Mr Riyaz Suterwalla as a person with significant control on 28 December 2022
27 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 PSC04 Change of details for Mr Riyaz Suterwalla as a person with significant control on 1 August 2022
05 Aug 2022 PSC07 Cessation of Taher Suterwalla as a person with significant control on 1 August 2022
05 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 01/08/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 51
31 Jul 2022 AP03 Appointment of Mr Adrian John Loader as a secretary on 29 July 2022
31 Jul 2022 TM02 Termination of appointment of Riyaz Suterwalla as a secretary on 29 July 2022
05 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
16 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020