Advanced company searchLink opens in new window

MMA ARCHITECTURAL SYSTEMS LIMITED

Company number 06342130

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Apr 2021 MR04 Satisfaction of charge 2 in full
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
21 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
21 Dec 2018 CH01 Director's details changed for Dr Nicola Michelle Errington on 21 December 2018
21 Dec 2018 CH01 Director's details changed for Mr Justin Mark Errington on 21 December 2018
20 Dec 2018 AD01 Registered office address changed from Unit 35C First Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4BS England to 35C Fourth Avenue Midsomer Norton Radstock Somerset BA3 4XE on 20 December 2018
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 1,002
09 Nov 2016 AD01 Registered office address changed from Broadway House Second Avenue Westfield Trading Estate Radstock Somerset BA3 4BH to Unit 35C First Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4BS on 9 November 2016
08 Nov 2016 SH08 Change of share class name or designation
27 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015