Advanced company searchLink opens in new window

MARKET INFRASTRUCTURE SERVICES LIMITED

Company number 10910015

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
31 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
05 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
11 May 2023 AD01 Registered office address changed from 24 Hanover Square Ground Floor London W1S 1JD England to 24 Hanover Square 5th Floor London W1S 1JD on 11 May 2023
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Aug 2022 TM02 Termination of appointment of Yan Jing as a secretary on 15 August 2022
05 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from 11 Masons Arms Mews London London W1S 1NX United Kingdom to 24 Hanover Square Ground Floor London W1S 1JD on 15 March 2021
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
02 Oct 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 December 2019
17 Sep 2019 PSC04 Change of details for Mr Martyn Thomas Brush as a person with significant control on 2 February 2019
16 Sep 2019 PSC04 Change of details for Mr Martyn Thomas Brush as a person with significant control on 2 February 2019
04 Sep 2019 AA Unaudited abridged accounts made up to 31 August 2019
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
01 May 2019 AD01 Registered office address changed from 11 Masons Arms Mews London W1S 1NX England to 11 Masons Arms Mews London London W1S 1NX on 1 May 2019
03 Apr 2019 AA Micro company accounts made up to 31 August 2018
23 Aug 2018 AD01 Registered office address changed from 63 Platts Lane London NW3 7NL United Kingdom to 11 Masons Arms Mews London W1S 1NX on 23 August 2018
23 Aug 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 63 Platts Lane London NW3 7NL on 23 August 2018
23 Aug 2018 CH03 Secretary's details changed for Ms Yan Jing on 23 August 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
26 Mar 2018 TM01 Termination of appointment of Yan Jing as a director on 25 March 2018