MORGAN SPENCER RESOURCES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-08 with updates

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

05/02/215 February 2021 PSC'S CHANGE OF PARTICULARS / MRS KAY ATKINSON / 05/02/2021

View Document

05/02/215 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY ATKINSON / 05/02/2021

View Document

21/08/2021 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE JONES / 15/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JONES / 15/04/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAY ATKINSON / 27/03/2015

View Document

27/03/1527 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIE JONES / 27/03/2015

View Document

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET DENISE GEORGE / 27/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DENISE GEORGE / 27/03/2015

View Document

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/03/1426 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM C/O VANTIS NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/04/1023 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/03/0821 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM C/O VANTIS MCBRIDES, NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 5DA

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 S369(4) SHT NOTICE MEET 07/10/05

View Document

21/10/0521 October 2005 S80A AUTH TO ALLOT SEC 07/10/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NC INC ALREADY ADJUSTED 13/04/04

View Document

20/04/0420 April 2004 £ NC 100/101 14/04/04

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 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