MAGNETIC SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
01/02/241 February 2024 | Total exemption full accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-21 with no updates |
27/10/2327 October 2023 | Registration of charge 056577760004, created on 2023-10-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-01 with updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
20/10/2120 October 2021 | Registration of charge 056577760003, created on 2021-10-06 |
08/03/218 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
01/12/201 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GALLAGHER |
30/09/2030 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 056577760002 |
17/04/1817 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
03/07/173 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/12/1628 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 15C SHEPCOTE WAY TINSLEY INDUSTRIAL ESTATE SHEFFIELD S9 1TH |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/01/1519 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/02/145 February 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD |
08/02/138 February 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
22/01/1322 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/12/1213 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES GALLAGHER / 13/12/2012 |
13/12/1213 December 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/03/113 March 2011 | 19/12/10 NO CHANGES |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/03/108 March 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES GALLAGHER / 06/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARINUS JOHANNES LUDOVICUS DE WERT / 06/03/2010 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
08/01/098 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARINUS DE WERT / 01/08/2008 |
08/01/098 January 2009 | APPOINTMENT TERMINATED DIRECTOR ELISABETH DE WERT |
06/10/086 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/07/089 July 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
04/06/084 June 2008 | S-DIV |
04/06/084 June 2008 | ADOPT ARTICLES 29/05/2008 |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM BARBER HARRISON AND PLATT 2 RUTLAND PARK SHEFFIELD S YORKSHIRE S10 2PD |
04/06/084 June 2008 | VARYING SHARE RIGHTS AND NAMES |
04/06/084 June 2008 | SUB DIV 29/05/2008 |
21/04/0821 April 2008 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 68 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WR |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | REGISTERED OFFICE CHANGED ON 01/02/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
01/02/061 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/02/061 February 2006 | SECRETARY RESIGNED |
01/02/061 February 2006 | DIRECTOR RESIGNED |
01/02/061 February 2006 | NEW DIRECTOR APPOINTED |
19/12/0519 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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