MS CANVAS & PVC LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 New | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/08/2430 August 2024 | Confirmation statement made on 2024-07-25 with updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/07/2326 July 2023 | Cessation of Pssd Holdings Limited as a person with significant control on 2023-05-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-08-31 |
25/07/2325 July 2023 | Notification of Dosanjh Holdings Limited as a person with significant control on 2023-05-31 |
25/07/2325 July 2023 | Director's details changed for Mr Sarbjit Dosanjh on 2023-07-25 |
13/06/2313 June 2023 | Termination of appointment of Palvinder Singh as a director on 2023-05-26 |
10/06/2310 June 2023 | Termination of appointment of Palvinder Singh as a secretary on 2023-05-26 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
30/05/2030 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
26/03/2026 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSSD HOLDINGS LIMITED |
17/03/2017 March 2020 | CESSATION OF SARBJIT DOSANJH AS A PSC |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
28/11/1928 November 2019 | PREVEXT FROM 28/02/2019 TO 31/08/2019 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 404 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0SE |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
13/04/1813 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043656190004 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
25/04/1725 April 2017 | DISS40 (DISS40(SOAD)) |
24/04/1724 April 2017 | DIRECTOR APPOINTED MR PALVINDER SINGH |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
18/04/1718 April 2017 | FIRST GAZETTE |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/02/1624 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
16/02/1516 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/05/1421 May 2014 | DISS40 (DISS40(SOAD)) |
20/05/1420 May 2014 | FIRST GAZETTE |
19/05/1419 May 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/12/1313 December 2013 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM UNIT 1 CROWN TRADING CENTRE, CLAYTON ROAD HAYES MIDDLESEX UB3 1DU UNITED KINGDOM |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/05/1322 May 2013 | DISS40 (DISS40(SOAD)) |
21/05/1321 May 2013 | FIRST GAZETTE |
17/05/1317 May 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/12/1215 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
21/11/1221 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM UNIT 12 BALFOUR BUSINESS CENTRE JOHNSON STREET SOUTHALL UB2 5BD |
11/05/1211 May 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
25/08/1125 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/06/118 June 2011 | DISS40 (DISS40(SOAD)) |
07/06/117 June 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
24/05/1124 May 2011 | FIRST GAZETTE |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARBJIT DOSANJH / 12/02/2010 |
12/02/1012 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/09/0719 September 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
15/02/0515 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
26/01/0426 January 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
21/02/0221 February 2002 | NEW SECRETARY APPOINTED |
21/02/0221 February 2002 | NEW DIRECTOR APPOINTED |
12/02/0212 February 2002 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
12/02/0212 February 2002 | SECRETARY RESIGNED |
12/02/0212 February 2002 | DIRECTOR RESIGNED |
01/02/021 February 2002 | 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