MAGENTIS SOLUTIONS LTD

Company Documents

DateDescription
15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-04-22

View Document

09/05/249 May 2024 Registered office address changed from 136 Hertford Road Enfield Middlesex EN3 5AX to 136 Hertford Road Enfield Middlesex EN3 5AX on 2024-05-09

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Appointment of a voluntary liquidator

View Document

04/05/244 May 2024 Registered office address changed from 137 Golden Cross Lane Bromsgrove Worcestershire B61 0LA to 136 Hertford Road Enfield Middlesex EN3 5AX on 2024-05-04

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Statement of affairs

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Termination of appointment of Jamie Andrew Barnett as a director on 2023-11-06

View Document

15/07/2315 July 2023 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 137 Golden Cross Lane Bromsgrove Worcestershire B61 0LA on 2023-07-15

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

23/07/2123 July 2021 Change of details for Mr Jamie Andrew Barnett as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Luke Rawlins on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mr Jamie Andrew Barnett on 2021-07-22

View Document

22/07/2122 July 2021 Registered office address changed from 137 Golden Cross Lane Catshill Bromsgrove B61 0LA United Kingdom to 137 Golden Cross Lane Catshill Bromsgrove Worcestershire B61 0LA on 2021-07-22

View Document

20/07/2120 July 2021 Director's details changed for Mr Luke Rawlins on 2021-07-20

View Document

20/07/2120 July 2021 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 137 Golden Cross Lane Catshill Bromsgrove B61 0LA on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mr Jamie Andrew Barnett on 2021-07-20

View Document

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

View Accounts

04/06/214 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM LOCKSIDE HOUSE MILL LANE KINVER STOURBRIDGE DY7 6LH ENGLAND

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR LUKE RAWLINS

View Document

09/04/219 April 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SARGENT

View Document

09/04/219 April 2021 DIRECTOR APPOINTED MR JAMIE ANDREW BARNETT

View Document

09/04/219 April 2021 CESSATION OF CHRISTOPHER SARGENT AS A PSC

View Document

09/04/219 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE RAWLINS

View Document

31/03/2131 March 2021 COMPANY NAME CHANGED S2 MPS LTD CERTIFICATE ISSUED ON 31/03/21

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SARGENT

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BARNETT

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER SARGENT

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 38 BARNETTS LANE KIDDERMINSTER DY10 3HH ENGLAND

View Document

29/08/1929 August 2019 CESSATION OF JAMIE ANDREW BARNETT AS A PSC

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE BARNETT

View Document

29/07/1929 July 2019 COMPANY NAME CHANGED RED SPOT MPS LTD CERTIFICATE ISSUED ON 29/07/19

View Document

05/06/195 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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