MOISTURE REDUCTION SYSTEMS LIMITED

04989092
6TH FLOOR, MANFIELD HOUSE, 1 SOUTHAMPTON STREET LONDON ENGLAND WC2R 0LR

Documents

Documents
Date Category Description Pages
18 Nov 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2024 accounts Annual Accounts 10 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2023 officers Change of particulars for director (Andrew Hugh Burden) 2 Buy now
14 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2023 mortgage Registration of a charge 33 Buy now
28 Apr 2023 accounts Annual Accounts 10 Buy now
25 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2022 accounts Annual Accounts 11 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2022 officers Change of particulars for director (Andrew Hugh Burden) 2 Buy now
29 Apr 2021 accounts Annual Accounts 11 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2021 officers Change of particulars for director (Andrew Hugh Burden) 2 Buy now
31 Jan 2020 accounts Annual Accounts 12 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2019 accounts Annual Accounts 11 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2018 accounts Annual Accounts 12 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 5 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jan 2016 accounts Annual Accounts 5 Buy now
21 Jan 2016 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Amended Accounts 5 Buy now
05 Mar 2015 annual-return Annual Return 3 Buy now
27 Jan 2015 accounts Annual Accounts 5 Buy now
24 Feb 2014 annual-return Annual Return 3 Buy now
04 Jul 2013 accounts Annual Accounts 8 Buy now
19 Jun 2013 officers Termination of appointment of secretary (Barbara Mcgarry) 2 Buy now
19 Jun 2013 officers Termination of appointment of director (Leonard Mcgarry) 2 Buy now
19 Jun 2013 officers Appointment of director (Andrew Hugh Burden) 3 Buy now
19 Jun 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Dec 2012 annual-return Annual Return 4 Buy now
14 Nov 2012 accounts Annual Accounts 7 Buy now
19 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
28 Apr 2011 accounts Annual Accounts 16 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
06 Sep 2010 accounts Annual Accounts 8 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 officers Change of particulars for director (Mr Leonard Joseph Mcgarry) 2 Buy now
24 Jul 2009 accounts Annual Accounts 7 Buy now
23 Mar 2009 annual-return Return made up to 09/12/08; full list of members 3 Buy now
03 Oct 2008 accounts Annual Accounts 6 Buy now
09 Jan 2008 annual-return Return made up to 09/12/07; full list of members 2 Buy now
01 Oct 2007 accounts Annual Accounts 6 Buy now
05 Jan 2007 annual-return Return made up to 09/12/06; full list of members 2 Buy now
15 Sep 2006 accounts Annual Accounts 6 Buy now
02 Feb 2006 annual-return Return made up to 09/12/05; full list of members 2 Buy now
11 Apr 2005 accounts Annual Accounts 5 Buy now
14 Jan 2005 annual-return Return made up to 09/12/04; full list of members 6 Buy now
23 Dec 2003 capital Ad 09/12/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 Dec 2003 officers New director appointed 2 Buy now
23 Dec 2003 officers New secretary appointed 2 Buy now
23 Dec 2003 address Registered office changed on 23/12/03 from: the post house, mill street congleton cheshire CW12 1AB 1 Buy now
09 Dec 2003 officers Secretary resigned 1 Buy now
09 Dec 2003 officers Director resigned 1 Buy now
09 Dec 2003 incorporation Incorporation Company 9 Buy now