Advanced company searchLink opens in new window

MANUFACTURING MACHINE SERVICES LIMITED

Company number 08132894

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)
14 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
10 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 July 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
16 Feb 2022 CH01 Director's details changed for David John Fryer on 10 February 2022
16 Feb 2022 PSC04 Change of details for Mr David John Fryer as a person with significant control on 10 February 2022
16 Feb 2022 TM01 Termination of appointment of Helen Tracey Fryer as a director on 10 February 2022
16 Feb 2022 TM02 Termination of appointment of Helen Tracey Fryer as a secretary on 10 February 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
07 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
07 Jan 2021 AD01 Registered office address changed from 7 the Windmills St Marys Close Alton GU34 1EF England to Rigel Hussell Lane Medstead Alton GU34 5PD on 7 January 2021
04 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
16 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
08 Jan 2020 AD01 Registered office address changed from C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG England to 7 the Windmills St Marys Close Alton GU34 1EF on 8 January 2020
08 Aug 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
08 Aug 2019 PSC09 Withdrawal of a person with significant control statement on 8 August 2019
25 Feb 2019 AD01 Registered office address changed from Milsted Langdon Motivo House Blue Bell Lane Yeovil England to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 25 February 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
13 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
11 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
03 Nov 2017 AD01 Registered office address changed from Flowerdown Basingstoke Road Old Alresford Hampshire SO24 9DS to Milsted Langdon Motivo House Blue Bell Lane Yeovil on 3 November 2017
20 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
20 Jul 2017 PSC01 Notification of David John Fryer as a person with significant control on 6 April 2016
14 Jul 2017 AP01 Appointment of Mrs Helen Tracey Fryer as a director on 26 April 2017