M S A SYSTEMS LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

06/10/226 October 2022 Notification of Michael Stanley Smith as a person with significant control on 2022-05-15

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

06/10/226 October 2022 Change of details for Mrs Heather Mary Smith as a person with significant control on 2022-05-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/12/2017 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MRS HEATHER MARY SMITH / 03/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MARY SMITH / 03/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANLEY SMITH / 03/07/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 24 STUARTS GREEN PEMORE STOURBRIDGE WEST MIDLANDS DY9 0XR

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

27/02/1927 February 2019 CESSATION OF MICHAEL STANLEY SMITH AS A PSC

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MRS HEATHER MARY SMITH / 30/04/2018

View Document

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL STANLEY SMITH / 28/02/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER MARY SMITH

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM CHEMIX BUILDING DUDLEY ROAD HALESOWEN WEST MIDLANDS B63 3NT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANN JONES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STANLEY SMITH

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

07/05/157 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/09/1327 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDOP

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MRS ANN JONES

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MRS HEATHER MARY SMITH

View Document

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED ANDREW LINDOP

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 SAIL ADDRESS CREATED

View Document

29/09/1129 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONES / 10/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY SMITH / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STANLEY SMITH / 10/02/2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/05/00

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 EXEMPTION FROM APPOINTING AUDITORS 21/09/98

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 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