Download leads from Nexok and grow your business. Find out more

Ms Sols Holdings Limited

Documents

Total Documents34
Total Pages173

Filing History

31 May 2023Micro company accounts made up to 31 August 2022
12 April 2023Confirmation statement made on 22 March 2023 with no updates
20 October 2022Registration of charge 103064920007, created on 12 October 2022
30 May 2022Micro company accounts made up to 31 August 2021
22 March 2022Confirmation statement made on 22 March 2022 with updates
11 August 2021Confirmation statement made on 31 July 2021 with updates
28 June 2021Micro company accounts made up to 31 August 2020
16 September 2020Micro company accounts made up to 31 August 2019
14 September 2020Registration of charge 103064920006, created on 11 September 2020
28 August 2020Satisfaction of charge 103064920003 in full
28 August 2020Satisfaction of charge 103064920004 in full
27 August 2020Registration of charge 103064920005, created on 27 August 2020
27 August 2020Confirmation statement made on 31 July 2020 with no updates
22 August 2019Registration of charge 103064920004, created on 16 August 2019
19 August 2019Registration of charge 103064920003, created on 16 August 2019
5 August 2019Confirmation statement made on 31 July 2019 with updates
5 May 2019Accounts for a dormant company made up to 31 August 2018
13 March 2019Registration of charge 103064920001, created on 7 March 2019
13 March 2019Registration of charge 103064920002, created on 7 March 2019
31 July 2018Confirmation statement made on 31 July 2018 with no updates
13 October 2017Accounts for a dormant company made up to 31 August 2017
13 October 2017Accounts for a dormant company made up to 31 August 2017
27 September 2017Director's details changed for Mr Jabeer Miah on 27 September 2017
27 September 2017Director's details changed for Mr Jabeer Miah on 27 September 2017
12 August 2017Confirmation statement made on 31 July 2017 with updates
12 August 2017Confirmation statement made on 31 July 2017 with updates
14 October 2016Registered office address changed from The Old Coach House Old Road Leighton Buzzard Bedfordshire LU7 2RB United Kingdom to 8 Whitehills Crescent Kingsthorpe Northampton Northamptonshire NN2 8EP on 14 October 2016
14 October 2016Termination of appointment of Martin Tanfield Smith as a director on 14 October 2016
14 October 2016Registered office address changed from The Old Coach House Old Road Leighton Buzzard Bedfordshire LU7 2RB United Kingdom to 8 Whitehills Crescent Kingsthorpe Northampton Northamptonshire NN2 8EP on 14 October 2016
14 October 2016Termination of appointment of Martin Tanfield Smith as a director on 14 October 2016
9 September 2016Director's details changed for Mr Jabeer Miah on 1 August 2016
9 September 2016Director's details changed for Mr Jabeer Miah on 1 August 2016
1 August 2016Incorporation
Statement of capital on 2016-08-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
1 August 2016Incorporation
Statement of capital on 2016-08-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing