MS SIGNALLING CONSULTANCY LTD

Company Documents

DateDescription
31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CURREXT FROM 30/06/2020 TO 31/08/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

08/11/198 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STURGESS

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE STURGESS

View Document

27/09/1727 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 01/07/15 STATEMENT OF CAPITAL GBP 100

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MRS MELANIE STURGESS

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 78 BEECH LANE READING RG6 5QE UK

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1116 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/04/101 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD STURGESS / 01/04/2010

View Document

23/09/0923 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MRS MELANIE SARAH STURGESS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MR MARK RICHARD STURGESS

View Document

10/03/0810 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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