MORGAN SINDALL ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewAppointment of Lisa Ann Katherine Minns as a secretary on 2025-06-03

View Document

02/05/252 May 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

02/04/252 April 2025 Full accounts made up to 2024-12-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

02/07/242 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

07/05/247 May 2024 Termination of appointment of Stephen Paul Crummett as a director on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Culdip Kelly Kaur Gangotra as a director on 2024-05-07

View Document

28/03/2428 March 2024 Full accounts made up to 2023-12-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

19/05/2319 May 2023 Full accounts made up to 2022-12-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

23/09/2223 September 2022 Cessation of Baker Hicks Limited as a person with significant control on 2022-09-21

View Document

23/09/2223 September 2022 Notification of Morgan Sindall Construction & Infrastructure Ltd as a person with significant control on 2022-09-21

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

26/11/2126 November 2021 Appointment of Mr Simon Craven Smith as a director on 2020-06-23

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

21/08/1921 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN LEDWIDGE / 19/11/2018

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/12/1729 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1729 December 2017 COMPANY NAME CHANGED UNPS LIMITED CERTIFICATE ISSUED ON 29/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MORGAN SINDALL PROFESSIONAL SERVICES LTD / 01/02/2017

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN LEDWIDGE / 01/09/2015

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN EDDIE

View Document

04/05/174 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

29/06/1529 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/04/1522 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 COMPANY NAME CHANGED MORGAN SINDALL UNDERGROUND PROFESSIONAL SERVICES LTD. CERTIFICATE ISSUED ON 01/04/15

View Document

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHENNAN

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP

View Document

11/06/1411 June 2014 SECRETARY APPOINTED MS CLARE SHERIDAN

View Document

28/03/1428 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE

View Document

27/11/1327 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN LEDWIDGE / 27/11/2012

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR JOSEPH JOHN LEDWIDGE

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

15/03/1115 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER SHENNAN / 20/09/2010

View Document

19/01/1119 January 2011 ADOPT ARTICLES 12/01/2011

View Document

09/12/109 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR APPOINTED JOHN WILLIAM JENKINS

View Document

04/06/104 June 2010 DIRECTOR APPOINTED GRAHAM ALEXANDER SHENNAN

View Document

04/06/104 June 2010 COMPANY NAME CHANGED UNDERGROUND PROFESSIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 04/06/10

View Document

04/06/104 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/12/0921 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL EDDIE / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ISOBEL MARY NETTLESHIP / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN MULLIGAN / 01/10/2009

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/10/094 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0515 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

20/11/0320 November 2003 SECRETARY RESIGNED

View Document

19/11/0319 November 2003 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