Advanced company searchLink opens in new window

MM ENGINEERED SOLUTIONS LIMITED

Company number 10148554

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)
13 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
12 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
02 Sep 2021 AD01 Registered office address changed from Unit 9 Seaway Parade Industrial Estate Baglan Port Talbot SA12 7BR Wales to Unit 4B Sirius Drive Rutherglen Centre Port Talbot SA12 7BR on 2 September 2021
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
17 Sep 2020 AA Unaudited abridged accounts made up to 30 April 2020
  • ANNOTATION Part Admin Removed pages containing unnecessary material were administratively removed on 07/10/2020 as they did not form part of the document
22 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
25 Sep 2019 AA Unaudited abridged accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
25 Sep 2018 CH01 Director's details changed for Mr James Morton on 25 September 2018
25 Sep 2018 PSC04 Change of details for Mr James Morton as a person with significant control on 25 September 2018
21 Sep 2018 MR01 Registration of charge 101485540001, created on 19 September 2018
18 Sep 2018 AA Micro company accounts made up to 30 April 2018
10 Sep 2018 AD01 Registered office address changed from Unit 14 Seaway Parade Industrial Estate Baglan Energy Park Port Talbot SA12 7BR Wales to Unit 9 Seaway Parade Industrial Estate Baglan Port Talbot SA12 7BR on 10 September 2018
24 May 2018 AP01 Appointment of Mr Christopher David Mcdermid as a director on 30 April 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 3
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
21 Apr 2018 PSC01 Notification of Christopher David Mcdermid as a person with significant control on 28 March 2018
25 Jul 2017 AD01 Registered office address changed from 10 Golwg Y Llanw Pontarddulais Swansea SA4 8RP United Kingdom to Unit 14 Seaway Parade Industrial Estate Baglan Energy Park Port Talbot SA12 7BR on 25 July 2017
11 May 2017 AA Total exemption full accounts made up to 30 April 2017
11 May 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
24 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016