MORGANS MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 03236524 |
Category | Private Limited Company |
Incorporated | 12 Aug 1996 |
Age | 27 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MORGANS MANAGEMENT SERVICES LIMITED is an active private limited company with number 03236524. It was incorporated 27 years, 9 months, 15 days ago, on 12 August 1996. The company address is 2nd Floor 5 Prospect Place 2nd Floor 5 Prospect Place, Swansea, SA1 1QP, City & County Of Swansea, Wales.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Notification of a person with significant control
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Martin Morgan
Notification date: 2022-09-23
Documents
Cessation of a person with significant control
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-09-23
Psc name: David Martin Morgan
Documents
Certificate change of name company
Date: 05 Aug 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed swansea management services LIMITED\certificate issued on 05/08/22
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
Change date: 2020-05-27
Old address: 5 Prospect Place Swansea SA1 1QP Wales
New address: 2nd Floor 5 Prospect Place Maritime Quarter Swansea City & County of Swansea SA1 1QP
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2016
Action Date: 17 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-17
New address: 5 Prospect Place Swansea SA1 1QP
Old address: Metropole Chambers Salubrious Passage Wind Street Swansea City & County of Swansea SA1 3RT
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Gazette filings brought up to date
Date: 31 Dec 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Change person director company with change date
Date: 29 Dec 2013
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-01
Officer name: Mr David Martin Morgan
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Gazette filings brought up to date
Date: 02 Apr 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change corporate secretary company with change date
Date: 31 Mar 2011
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Fullahead Investments Limited
Change date: 2010-08-12
Documents
Dissolved compulsory strike off suspended
Date: 15 Jan 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Legacy
Date: 08 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / fullahead investments LIMITED / 01/11/2008
Documents
Legacy
Date: 03 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 03/11/2008 from, 1ST floor, 99 mansel street, swansea, west glamorgan, SA1 5UE
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 04 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/01; full list of members
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts amended with made up date
Date: 15 Dec 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AAMD
Made up date: 1999-11-30
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 06 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 01 Oct 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 21 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/99; no change of members
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/98; no change of members
Documents
Legacy
Date: 24 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Jun 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 10 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Gazette filings brought up to date
Date: 07 Apr 1998
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 03 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/97; full list of members
Documents
Legacy
Date: 06 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/97 to 30/11/97
Documents
Legacy
Date: 27 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 1996
Category: Address
Type: 287
Description: Registered office changed on 09/12/96 from: highstone house 165 high street, barnet, hertfordshire EN5 5SU
Documents
Legacy
Date: 19 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB
Number: | 08187545 |
Status: | ACTIVE |
Category: | Private Limited Company |
91-97 SALTERGATE,CHESTERFIELD,S40 1LA
Number: | OC366864 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LANEHEAD MANAGEMENT COMPANY LIMITED
C7 JOSEPHS WELL,LEEDS,LS3 1AB
Number: | 02641112 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO PLACE LIKE HOME CARE LIMITED
GRESLEY HOUSE,DONCASTER,DN4 5HF
Number: | 10231263 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTH GUILDRY STREET,ELGIN,IV30 1JR
Number: | SC593532 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 MOOR TOP,BRADFORD,BD11 1BX
Number: | 09442709 |
Status: | ACTIVE |
Category: | Private Limited Company |