M S A BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-06-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

21/06/2421 June 2024 Director's details changed for Mr Samuel Lee Oxlade on 2024-06-21

View Document

21/06/2421 June 2024 Change of details for Mr Samuel Lee Oxlade as a person with significant control on 2024-06-21

View Document

03/06/243 June 2024 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 54a Church Road Ashford Middlesex TW15 2TS on 2024-06-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

23/06/2123 June 2021 Director's details changed for Mr Samuel Lee Oxlade on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mr Samuel Lee Oxlade as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Secretary's details changed for Mr Samuel Lee Oxlade on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Miss Tanya Elaine Taylor on 2021-06-23

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

07/05/197 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM C/O RIZWAN HAQ & CO ACCOUNTANTS 18 WINTERFALLS ROAD BYFLEET SURREY KT14 7LF

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/06/1826 June 2018 DISS40 (DISS40(SOAD))

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANYA ELAINE TAYLOR / 22/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LEE OXLADE / 22/07/2015

View Document

22/07/1522 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL LEE OXLADE / 22/07/2015

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044564180009

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044564180008

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044564180007

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/09/1424 September 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MR SAMUEL LEE OXLADE

View Document

24/09/1424 September 2014 Annual return made up to 7 June 2013 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANYA ELAINE TAYLOR / 05/09/2013

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR SAMUEL LEE OXLADE

View Document

23/09/1423 September 2014 Annual return made up to 7 June 2012 with full list of shareholders

View Document

28/05/1428 May 2014 DISS40 (DISS40(SOAD))

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

30/11/1330 November 2013 DISS40 (DISS40(SOAD))

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

10/08/1210 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW MARTIN

View Document

30/08/1130 August 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR LISA OXLADE MARTIN

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIE OXLADE MARTIN / 07/06/2010

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: C/O RIZWAN HAQ & CO ACCOUNTANTS 18 WINTERFALLS ROAD BYFLEET SURREY KT14 7LF

View Document

27/08/0427 August 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 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