MSS FACILITIES SERVICES LTD

Spring Lodge 172 Chester Road Spring Lodge 172 Chester Road, Cheshire, WA6 0AR, England
StatusACTIVE
Company No.05539272
CategoryPrivate Limited Company
Incorporated17 Aug 2005
Age18 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

MSS FACILITIES SERVICES LTD is an active private limited company with number 05539272. It was incorporated 18 years, 10 months, 22 days ago, on 17 August 2005. The company address is Spring Lodge 172 Chester Road Spring Lodge 172 Chester Road, Cheshire, WA6 0AR, England.



Company Fillings

Change person director company with change date

Date: 22 Apr 2024

Action Date: 05 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-05

Officer name: Ms Claire Ashley Knighton

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-14

Psc name: Mss Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055392720008

Charge creation date: 2022-09-15

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-13

Officer name: Mr William Dixon Mayne

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055392720007

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-16

Officer name: Mr William Dixon Mayne

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Knighton

Appointment date: 2022-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Abigail Sarah Draper

Appointment date: 2022-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alasdair Alan Ryder

Appointment date: 2022-06-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sally Evans

Appointment date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Little

Termination date: 2022-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Lloyd Jones

Termination date: 2022-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-14

Old address: Mss House Galdames Place Ocean Park Cardiff CF24 5RE Wales

New address: Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Dixon Mayne

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Little

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mss Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055392720006

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 13 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055392720004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055392720005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge part

Date: 12 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055392720005

Documents

View document PDF

Mortgage satisfy charge part

Date: 12 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge part

Date: 12 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055392720004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2016

Action Date: 14 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-14

Old address: Edward House Dowlais Road Cardiff CF24 5TW

New address: Mss House Galdames Place Ocean Park Cardiff CF24 5RE

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055392720007

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055392720006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055392720004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055392720005

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Legacy

Date: 02 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Lloyd Jones

Documents

View document PDF

Legacy

Date: 04 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 31/08/07 from: edward house business centre, west wing dowlais road, ocean park, cardiff CF24 5TW

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 19/07/06 from: c/o capital law, discovery house scott harbour, cardiff bay, cardiff CF10 4HA

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mem support services LIMITED\certificate issued on 08/06/06

Documents

View document PDF

Statement of affairs

Date: 19 Dec 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/11/05--------- £ si 12499@1=12499 £ ic 1/12500

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 18/11/05 from: edward house, dowlais road ocean park, cardiff, CF24 5TW

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 18 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/10/05

Documents

View document PDF

Resolution

Date: 14 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BERGSTEDT LIMITED

20 CORDELIA GREEN,WARWICK,CV34 6XE

Number:08073964
Status:ACTIVE
Category:Private Limited Company

HENKE PROPERTIES LIMITED

29 OAKFIELD STREET,CARDIFF,CF24 3RE

Number:10422508
Status:ACTIVE
Category:Private Limited Company

IM INVESTIGATIONS (UK) LIMITED

AMHERST AND SHAPLAND,MINEHEAD,TA24 5DG

Number:10759240
Status:ACTIVE
Category:Private Limited Company

MJS QS SERVICES LTD

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:11765627
Status:ACTIVE
Category:Private Limited Company

TENKV LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:08134135
Status:ACTIVE
Category:Private Limited Company

TOPPING COURIERS LTD

UNIT 69 TOUCHET HALL ROAD,MANCHESTER,M24 2SJ

Number:11452579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source