MOON RIVER SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03553817 |
Category | Private Limited Company |
Incorporated | 27 Apr 1998 |
Age | 26 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
MOON RIVER SOLUTIONS LIMITED is an active private limited company with number 03553817. It was incorporated 26 years, 1 month, 8 days ago, on 27 April 1998. The company address is Suite 1 Foundry House Suite 1 Foundry House, Widnes, WA8 8GT, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2023
Action Date: 20 Jun 2023
Category: Address
Type: AD01
Old address: 17 Holloway Runcorn Cheshire WA7 4TQ England
New address: Suite 1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT
Change date: 2023-06-20
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Address
Type: AD01
Old address: 18 Mulberry Avenue Widnes Cheshire WA8 0WN England
Change date: 2023-06-19
New address: 17 Holloway Runcorn Cheshire WA7 4TQ
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 27 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-27
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
New address: 18 Mulberry Avenue Widnes Cheshire WA8 0WN
Change date: 2022-05-10
Old address: 17 Holloway Runcorn Cheshire WA7 4TQ England
Documents
Change person director company with change date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-25
Officer name: Mr Christopher Charles Green
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-25
Old address: 74-76 High Street Winsford Cheshire CW7 2AP
New address: 17 Holloway Runcorn Cheshire WA7 4TQ
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 09 May 2021
Action Date: 27 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-27
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 07 May 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Charles Green
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 28/06/05 from: bridgewater house century park caspian road, broadheath altrincham cheshire WA14 5HH
Documents
Legacy
Date: 03 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 02 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 16 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/01; full list of members
Documents
Legacy
Date: 20 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/04/01
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/99; full list of members
Documents
Legacy
Date: 13 May 1999
Category: Address
Type: 287
Description: Registered office changed on 13/05/99 from: 17 holloway runcorn cheshire WA7 4TQ
Documents
Legacy
Date: 13 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 1998
Category: Address
Type: 287
Description: Registered office changed on 18/05/98 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 18 May 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/03/99
Documents
Some Companies
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | 11384288 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWIN HOUSE,TRURO,TR1 2NA
Number: | 06710797 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HANBURY STREET,LONDON,E1 6QR
Number: | 09751377 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 21 UNIMIX HOUSE,LONDON,NW10 7TR
Number: | 09547279 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 ALFRED BELSHAW ROAD,LEICESTER,LE7 2FR
Number: | 07721837 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WALDECK ROAD,LONDON,N15 3EL
Number: | 11262957 |
Status: | ACTIVE |
Category: | Private Limited Company |