EC-MSP LIMITED

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/10/2431 October 2024 Previous accounting period extended from 2024-08-31 to 2024-10-31

View Document

06/02/246 February 2024 Registered office address changed from 150 Minories London EC3N 1LS United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 2024-02-06

View Document

06/02/246 February 2024 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX United Kingdom to 150 Minories London EC3N 1LS on 2024-02-06

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

10/01/2410 January 2024 Director's details changed for Mr Roy Lancelot Castleman on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr Ian Douglas Castleman as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr Roy Lancelot Castleman as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from Dawson House 5 Jewry Street Dawson House London EC3N 2EX United Kingdom to 150 Minories London EC3N 1LS on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mr Alex James Viall on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Ian Douglas Castleman on 2024-01-10

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/03/2323 March 2023 Registered office address changed from 150 Minories 150 Minories Suite 304 London EC3N 1LS England to Dawson House 5 Jewry Street Dawson House London EC3N 2EX on 2023-03-23

View Document

20/03/2320 March 2023 Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 150 Minories 150 Minories Suite 304 London EC3N 1LS on 2023-03-20

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

05/01/235 January 2023 Change of details for Mr Ian Douglas Castleman as a person with significant control on 2016-06-30

View Document

05/01/235 January 2023 Change of details for Mr Roy Lancelot Castleman as a person with significant control on 2016-06-30

View Document

08/02/228 February 2022 Director's details changed for Mr Roy Lancelot Castleman on 2022-02-07

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/04/206 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY LORRAINE CASTLEMAN

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 AGREEMENT APPROVED 31/05/2019

View Document

28/06/1928 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 64 CLIFTON STREET LONDON EC2A 4HB

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

05/02/195 February 2019 COMPANY NAME CHANGED PROSYN LIMITED CERTIFICATE ISSUED ON 05/02/19

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 70 CLIFTON STREET LONDON EC2A 4HB

View Document

16/09/1516 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 64 CLIFTON STREET LONDON EC2A 4HB ENGLAND

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1315 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/10/129 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEX VIALL / 01/03/2012

View Document

05/09/115 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY LANCELOT CASTLEMAN / 01/11/2010

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/03/119 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/119 March 2011 REMOVE MEM 24/02/2011

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 22 WILLOW STREET LONDON LONDON EC2A 4BH

View Document

19/01/1119 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY LANCELOT CASTLEMAN / 28/08/2010

View Document

30/09/1030 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS CASTLEMAN / 28/08/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CASTLEMAN / 30/06/2009

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEX VIALL / 01/12/2008

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/02/0819 February 2008 S-DIV 31/12/07

View Document

19/02/0819 February 2008 £ NC 1000/100000 31/12

View Document

19/02/0819 February 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: UNIT 22 10-50 WILLOW STREET LONDON EC2A 4BH

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 3 AEROVILLE COLINDALE LONDON NW9 5JT

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 3RD FLOOR ABFORD HOUSE 15 WILTON ROAD VICTORIA LONDON SW1V 1LT

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 3 AEROVILLE COLINDALE LONDON NW9 5JT

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

23/06/0423 June 2004 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS; AMEND

View Document

10/02/0410 February 2004 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: 1ST CONTACT CLYDESDALE BANK HOUSE 33 REGENT STREET LONDON SW1Y 4ZT

View Document

01/10/021 October 2002 COMPANY NAME CHANGED VESPER ACCOUNTING LIMITED CERTIFICATE ISSUED ON 01/10/02

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company