About

Registered Number: 05486864
Date of Incorporation: 21/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Mss House Galdames Place, Ocean Park, Cardiff, Cardiff, CF24 5RE,

 

Established in 2005, Mss Group Ltd are based in Cardiff in Cardiff. The organisation has one director listed as Davies, Jamie Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jamie Martin 01 April 2011 26 July 2012 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 19 June 2020
RESOLUTIONS - N/A 26 May 2020
RESOLUTIONS - N/A 26 May 2020
MA - Memorandum and Articles 26 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 26 July 2019
MR04 - N/A 03 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 15 August 2017
MR01 - N/A 11 August 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 26 July 2016
MR04 - N/A 17 March 2016
AD01 - Change of registered office address 26 January 2016
AD01 - Change of registered office address 14 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 11 December 2013
MR01 - N/A 14 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 30 October 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 24 June 2011
AP01 - Appointment of director 01 April 2011
AP01 - Appointment of director 16 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 21 July 2008
353 - Register of members 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 20 January 2007
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
123 - Notice of increase in nominal capital 08 December 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
363s - Annual Return 18 July 2006
353 - Register of members 27 June 2006
325 - Location of register of directors' interests in shares etc 27 June 2006
CERTNM - Change of name certificate 02 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 December 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
225 - Change of Accounting Reference Date 18 November 2005
288a - Notice of appointment of directors or secretaries 18 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 2005
123 - Notice of increase in nominal capital 18 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2005
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 15 November 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
287 - Change in situation or address of Registered Office 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2017 Outstanding

N/A

A registered charge 08 August 2013 Fully Satisfied

N/A

Debenture 07 November 2005 Fully Satisfied

N/A

Debenture 07 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.