Background WavePink WaveYellow Wave

MANUFACTURING SERVICE SOLUTIONS LIMITED (04745998)

MANUFACTURING SERVICE SOLUTIONS LIMITED (04745998) is an active UK company. incorporated on 28 April 2003. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). MANUFACTURING SERVICE SOLUTIONS LIMITED has been registered for 22 years.

Company Number
04745998
Status
active
Type
ltd
Incorporated
28 April 2003
Age
22 years
Address
Technology House, Hemel Hempstead, HP2 7DF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANUFACTURING SERVICE SOLUTIONS LIMITED

MANUFACTURING SERVICE SOLUTIONS LIMITED is an active company incorporated on 28 April 2003 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). MANUFACTURING SERVICE SOLUTIONS LIMITED was registered 22 years ago.(SIC: 28290)

Status

active

Active since 22 years ago

Company No

04745998

LTD Company

Age

22 Years

Incorporated 28 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Technology House Hempstead Industrial Estate Hemel Hempstead, HP2 7DF,

Previous Addresses

Christopher House 94B London Road Leicester LE2 0QS United Kingdom
From: 17 August 2018To: 26 March 2025
Units 9-10 Allerton Road Rugby Warwickshire CV23 0PA
From: 29 March 2010To: 17 August 2018
Unit 54 Somers Road Industrial Estate Rugby Warwickshire CV22 7DH
From: 28 April 2003To: 29 March 2010
Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Jun 14
Loan Cleared
Aug 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Jul 19
Owner Exit
Aug 24
Loan Cleared
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 September 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
1 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
20 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
13 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Small
11 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Legacy
29 November 2012
MG01MG01
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
6 June 2009
225Change of Accounting Reference Date
Legacy
26 May 2009
363aAnnual Return
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
20 October 2004
287Change of Registered Office
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
395Particulars of Mortgage or Charge
Legacy
6 February 2004
225Change of Accounting Reference Date
Legacy
23 December 2003
287Change of Registered Office
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288aAppointment of Director or Secretary
Incorporation Company
28 April 2003
NEWINCIncorporation