MSS CLEAN TECHNOLOGY LIMITED

1 Old Park Lane 1 Old Park Lane, Manchester, M41 7HA, England
StatusACTIVE
Company No.08938560
CategoryPrivate Limited Company
Incorporated13 Mar 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

MSS CLEAN TECHNOLOGY LIMITED is an active private limited company with number 08938560. It was incorporated 10 years, 2 months, 17 days ago, on 13 March 2014. The company address is 1 Old Park Lane 1 Old Park Lane, Manchester, M41 7HA, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Christopher Hancock

Termination date: 2023-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Christopher Hancock

Termination date: 2023-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spie mss clean technology LIMITED\certificate issued on 03/10/23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gary Wignall

Appointment date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Ceri Suzanne Humphrey

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Robert Roy Goodhew

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2022

Action Date: 19 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-19

Psc name: Edf Energy Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-19

Officer name: Mr Michael Andrew Booth

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-23

Psc name: Environmental Engineering Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-23

Psc name: Spie Uk Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-05

Officer name: Miss Ceri Suzanne Humphrey

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Old address: 33 Gracechurch Street London EC3V 0BT England

Change date: 2021-08-02

New address: 1 Old Park Lane Urmston Manchester M41 7HA

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Christopher Hancock

Appointment date: 2021-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony David Wilkinson

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: 33 Gracechurch Street London EC3V 0BT

Change date: 2020-07-08

Old address: 11th Floor Snow Hill Birmingham B4 6WR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Address

Type: AD01

New address: 11th Floor Snow Hill Birmingham B4 6WR

Old address: 2nd Floor 33 Gracechurch Street London EC3V 0BT England

Change date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/03/2018

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Daniel Simon Quint

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-07

Officer name: Mr Antony David Wilkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Orr Pieter Thoden Van Velzen

Termination date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Mr Robert Roy Goodhew

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 19 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin Christopher Hancock

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Henry Scurrah

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Frost

Termination date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Simon Quint

Appointment date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Guy William Fishwick

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Orr Pieter Thoden Van Velzen

Appointment date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Old address: Riverside Bridge Street Dukinfield Ashton-Under-Lyne Cheshire SK16 4RX

New address: 2nd Floor 33 Gracechurch Street London EC3V 0BT

Change date: 2016-12-07

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Capital : 150,000 GBP

Date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2016

Action Date: 30 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-30

Capital : 100,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 13 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-13

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-04

Officer name: Mr Paul Henry Scurrah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 13 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-13

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Frost

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy William Fishwick

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed imco (12014) LIMITED\certificate issued on 20/03/14

Documents

View document PDF

Change of name notice

Date: 20 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 13 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEGHAL FOODSTORE LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:05485085
Status:ACTIVE
Category:Private Limited Company

D.C SAWDOCTORING LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:08174070
Status:ACTIVE
Category:Private Limited Company

MMR SEARCHES LIMITED

UNIT 13,BRISTOL,BS2 8JH

Number:11838764
Status:ACTIVE
Category:Private Limited Company

NAA TECHNICAL LIMITED

20 TONMEAD ROAD,NORTHAMPTON,NN3 8HX

Number:10933281
Status:ACTIVE
Category:Private Limited Company

PRODUCTIVITY PRO LIMITED

24 CRESCENT ROAD,SIDCUP,DA15 7HN

Number:11969655
Status:ACTIVE
Category:Private Limited Company

RYBURN CONSTRUCTION LTD

UNIT 5B MILL HOUSE WORKS,SOWERBY BRIDGE,HX6 3LN

Number:07015954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source