Advanced company searchLink opens in new window

MMSERVICECOMPANY LIMITED

Company number 08781560

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)
05 Dec 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
21 Dec 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
24 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
07 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
20 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
14 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
24 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Aug 2016 AD03 Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW
26 Aug 2016 AD02 Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW
25 Aug 2016 CH01 Director's details changed for Michael Philip Mire on 10 August 2016
25 Aug 2016 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 25 August 2016
19 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,000
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,000