M S C A LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/03/2527 March 2025 Application to strike the company off the register

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/06/2418 June 2024 Change of details for Mrs Jayne Harper as a person with significant control on 2024-06-15

View Document

18/06/2418 June 2024 Director's details changed for Jayne Harper on 2024-06-15

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

18/06/2418 June 2024 Change of details for Mr Adam Stewart Erskine-Harkness as a person with significant control on 2024-06-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Registered office address changed from 16 Imperial Park Towerfield Road Shoeburyness Southend-on-Sea SS3 9QT England to 289 Elm Road Shoeburness Essex SS3 9RX on 2021-06-29

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

07/06/217 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

04/05/204 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE HARPER / 23/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JAYNE HARPER / 23/10/2019

View Document

29/10/1929 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JAYNE HARPER / 23/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

04/03/194 March 2019 30/09/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

07/03/187 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030727880004

View Document

05/03/185 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030727880003

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 20A VANGUARD WAY SHOEBURYNESS SOUTHEND-ON-SEA ESSEX SS3 9RA

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/06/1518 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/06/1318 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1218 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/06/1122 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1122 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 20 VANGUARD WAY SHOEBURYNESS SOUTHEND-ON-SEA ESSEX SS3 9RA UNITED KINGDOM

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE HARPER / 15/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM STEWART ERSKINE HARKNESS / 15/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM UNIT E3 THE SEEDBED CENTRE VANGUARD WAY SHOEBURYNESS ESSEX SS3 9QY

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 20 VANGUARD WAY SHOEBURYNESS SOUTHEND-ON-SEA ESSEX SS3 9RA UNITED KINGDOM

View Document

06/07/096 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM UNIT D3, SEEDBED CENTRE VANGUARD WAY SHOEBURYNESS, SOUTHEND-ON-SEA ESSEX SS3 9QY

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/06/0718 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 19 STATION ROAD SOUTHEND ON SEA ESSEX SS1 3JY

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/079 January 2007 £ NC 1000/1100 07/12/0

View Document

09/01/079 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 07/12/06

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/06/95

View Document

13/10/9613 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/07/953 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 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