Advanced company searchLink opens in new window

MANUFACTURING SOFTWARE SOLUTIONS LTD

Company number 11470414

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)
22 Feb 2024 PSC04 Change of details for Mr James Szemeti as a person with significant control on 18 July 2018
22 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
22 Feb 2024 PSC01 Notification of Dean Hayden Warner as a person with significant control on 18 July 2018
18 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
21 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
09 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
05 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
16 Mar 2020 AA01 Previous accounting period extended from 31 July 2019 to 30 September 2019
10 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
04 Feb 2019 CH01 Director's details changed for Mr Jim Szemeti on 1 January 2019
04 Feb 2019 PSC04 Change of details for Mr Jim Szemeti as a person with significant control on 1 January 2019
04 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-04
03 Oct 2018 AP01 Appointment of Mr Dean Warner as a director on 30 August 2018
03 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
30 Aug 2018 PSC01 Notification of Jim Szemeti as a person with significant control on 18 July 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
30 Aug 2018 AP01 Appointment of Mr Jim Szemeti as a director on 18 July 2018
30 Aug 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 18 July 2018
19 Jul 2018 TM01 Termination of appointment of Michael Duke as a director on 18 July 2018
18 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-18
  • GBP 1