MSFP SOLUTIONS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

10/12/2410 December 2024 Certificate of change of name

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/09/2423 September 2024 Termination of appointment of Jere Irwin as a director on 2024-09-17

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/03/2130 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

13/03/2013 March 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

10/05/1910 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CESSATION OF ANDREW EAGLE AS A PSC

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW EAGLE

View Document

27/02/1927 February 2019 SECRETARY APPOINTED MR MICHAEL DAVID SCOTT

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW EAGLE

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 339 PARK LANE MACCLESFIELD CHESHIRE SK11 8AE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DAVID SCOTT

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR MICHAEL DAVID SCOTT

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/07/1515 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/07/1424 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/07/1225 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/07/1112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/07/1022 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EAGLE / 01/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JERE IRWIN / 01/07/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0630 August 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/09/052 September 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/08/0427 August 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

24/08/0024 August 2000 DELIVERY EXT'D 3 MTH 31/10/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 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