MACHINE SHOP SPECIAL EFFECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Director's details changed for Mr Steve Loible on 2023-02-13

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR MATS RIVENES

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MISS SARAH NAOMI CRISP

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR PATRICK THURSBY

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR STEVE LOIBLE

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 9 ST GEORGE'S YARD FARNHAM SURREY GU9 7LW UNITED KINGDOM

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/05/1826 May 2018 REGISTERED OFFICE CHANGED ON 26/05/2018 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

26/05/1826 May 2018 PSC'S CHANGE OF PARTICULARS / MACHINE SHOP (HOLDINGS) LIMITED / 06/04/2016

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE

View Document

26/04/1726 April 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD PINNER GREATER LONDON HA5 5NE UNITED KINGDOM

View Document

14/06/1614 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ

View Document

01/06/151 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/05/133 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/05/1225 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1123 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/07/1020 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY MANN / 01/04/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARY MANN / 01/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY MANN / 01/04/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/049 June 2004 REDEEM E ORD SHARE 01/03/04

View Document

08/06/048 June 2004 £ SR 1@1 27/02/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REDEMPTION OF SHARE 01/11/03

View Document

13/05/0413 May 2004 £ IC 103/102 01/11/03 £ SR 1@1=1

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 REDEMPTION OF SHARES 01/01/03

View Document

13/05/0313 May 2003 £ IC 103/102 01/01/03 £ SR 1@1=1

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0217 August 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 £ IC 102/101 24/04/02 £ SR 1@1=1

View Document

03/08/023 August 2002 SECRETARY RESIGNED

View Document

03/08/023 August 2002 NEW SECRETARY APPOINTED

View Document

03/08/023 August 2002 £ IC 103/102 24/04/02 £ SR 1@1=1

View Document

03/08/023 August 2002 REDEEM 1 A & 1 D SHARE 24/04/02

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 £ IC 104/103 12/01/01 £ SR 1@1=1

View Document

13/02/0113 February 2001 REDEMPTION OF SHARES 12/01/01

View Document

02/01/012 January 2001 £ NC 500/600 13/11/00

View Document

02/01/012 January 2001 NC INC ALREADY ADJUSTED 10/11/00

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 CANCELS 123 311299 RECD 28.01.00

View Document

02/10/002 October 2000 AMEND 123 311299 BY 400

View Document

02/10/002 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/002 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/002 October 2000 AMEND RES 311299 RE AUTH CAP 500

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 8 WIMPOLE STREET LONDON W1M 8NL

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/02/002 February 2000 £ NC 100/400 31/12/99

View Document

02/02/002 February 2000 ADOPTMEMORANDUM31/12/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/09/982 September 1998 S386 DIS APP AUDS 02/05/98

View Document

02/09/982 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/982 September 1998 REGISTERED OFFICE CHANGED ON 02/09/98 FROM: 8 WIMPOLE STREET LONDON W1M 8LA

View Document

02/09/982 September 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

30/10/9730 October 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/09/98

View Document

26/06/9726 June 1997 COMPANY NAME CHANGED NEOLINK LIMITED CERTIFICATE ISSUED ON 27/06/97

View Document

18/06/9718 June 1997 DIRECTOR RESIGNED

View Document

18/06/9718 June 1997 NEW SECRETARY APPOINTED

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 8 WIMPOLE STREET LONDON W1M 8LA

View Document

18/06/9718 June 1997 SECRETARY RESIGNED

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: 11 BEAUMONT GATE BEAUMONT GATE RADLETT HERTFORDSHIRE WD7 7AR

View Document

02/05/972 May 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