Advanced company searchLink opens in new window

MTS PRIME SOLUTIONS LIMITED

Company number 10959847

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)
02 Jan 2024 AA Micro company accounts made up to 31 December 2022
29 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 740,000
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 700,000
30 Jan 2023 AA Full accounts made up to 31 December 2021
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 617,000
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
30 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with updates
20 Aug 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 562,000
05 May 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 477,000
21 Dec 2020 AA Full accounts made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
20 Nov 2019 AD01 Registered office address changed from 3 Kings Meadow Ferry Hinksey Road Oxford OX2 0DP United Kingdom to 2 - 8 Scrutton Street London EC2A 4RT on 20 November 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 462,000
13 Jun 2019 AA Micro company accounts made up to 31 December 2018
13 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
12 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 May 2019
  • GBP 250,000
28 May 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 250,000
  • ANNOTATION Clarification a second filed SH01 was registered on 12/06/2019.
26 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
26 Sep 2018 AP01 Appointment of Mr Alan Micheal Fletcher as a director on 15 September 2018
13 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted