MS TECH SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2024-08-12 with no updates

View Document

11/06/2511 June 2025 Confirmation statement made on 2023-08-12 with updates

View Document

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

View Document

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

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 Compulsory strike-off action has been discontinued

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

28/08/2328 August 2023 Termination of appointment of Vasantharuby Olck as a director on 2023-08-15

View Document

28/08/2328 August 2023 Registered office address changed from 37 Plumstead Avenue Bradwell Common Milton Keynes MK13 8AE England to 24 Fennel Crescent Crawley RH11 9DP on 2023-08-28

View Document

28/08/2328 August 2023 Appointment of Mr Kumar Ramasamy as a director on 2023-05-31

View Document

28/08/2328 August 2023 Notification of Kumar Ramasamy as a person with significant control on 2023-05-31

View Document

28/08/2328 August 2023 Cessation of Vasantharuby Olck as a person with significant control on 2023-05-31

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

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

View Accounts

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

View Accounts

22/03/2122 March 2021 Registered office address changed from , Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road, Enfield, EN1 1SP, England to 24 Fennel Crescent Crawley RH11 9DP on 2021-03-22

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM BP NEACHELLES LANE WILLENHALL WEST MIDLANDS WV13 3SJ UNITED KINGDOM

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 Registered office address changed from , Bp Neachelles Lane, Willenhall, West Midlands, WV13 3SJ, United Kingdom to 24 Fennel Crescent Crawley RH11 9DP on 2019-12-23

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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