MAGNUS SCIENTIFIC SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-01-31

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

05/02/245 February 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Previous accounting period shortened from 2023-04-30 to 2023-01-31

View Document

30/05/2330 May 2023 Director's details changed for Mrs Apeksha Sagar Patel on 2023-05-20

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/11/2227 November 2022 Registered office address changed from 28 Hylstone Crescent Wolverhampton WV11 3EZ England to 98 High Street Wednesfield Wolverhampton WV11 1SZ on 2022-11-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/10/211 October 2021 Appointment of Mrs Apeksha Sagar Patel as a director on 2021-09-30

View Document

01/10/211 October 2021 Cessation of Mohammed Anwar as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Notification of Apeksha Patel as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Mohammed Anwar as a director on 2021-09-30

View Document

01/10/211 October 2021 Registered office address changed from Jasmine House 167a Dunstable Road Luton LU1 1BW England to 28 Hylstone Crescent Wolverhampton WV11 3EZ on 2021-10-01

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

23/07/2123 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Notification of Mohammed Anwar as a person with significant control on 2021-03-15

View Document

22/07/2122 July 2021 Registered office address changed from 11 Oaklands Hartley Wintney Hook RG27 8TX England to Jasmine House 167a Dunstable Road Luton LU1 1BW on 2021-07-22

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-04-02 with updates

View Document

22/07/2122 July 2021 Termination of appointment of Piotr Adam Piotrowski as a director on 2021-03-15

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/11/207 November 2020 DIRECTOR APPOINTED MR MOHAMMED ANWAR

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / MR PIOTR ADAM PIOTROWSKI / 13/02/2020

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR ADAM PIOTROWSKI / 13/02/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 25A DARTNELL ROAD CROYDON CR0 6JB ENGLAND

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIOTR PIOTROWSKI

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/04/1828 April 2018 PREVSHO FROM 31/07/2017 TO 30/04/2017

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 PREVEXT FROM 30/04/2017 TO 31/07/2017

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 39 BEAUMONT AVENUE WEMBLEY MIDDLESEX HA0 3BZ ENGLAND

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR PIOTR ADAM PIOTROWSKI

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR KARTHICK SUBRAMANIAM

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KARTHICK SUBRAMANIAM / 01/08/2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM FLAT 2 HOLMFIELD 4 CRAWFORD AVENUE WEMBLEY MIDDLESEX HA0 2HT UNITED KINGDOM

View Document

02/04/152 April 2015 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