MS SUPPORT LTD

Company Documents

DateDescription
03/04/253 April 2025 Statement of affairs

View Document

03/04/253 April 2025 Registered office address changed from Flat 44 Quay Street Middlesbrough TS2 1AX England to C/O Business Rescue Expert 47-49 Duke Street Darlington DL3 7SD on 2025-04-03

View Document

03/04/253 April 2025 Appointment of a voluntary liquidator

View Document

03/04/253 April 2025 Resolutions

View Document

12/12/2412 December 2024 Registration of charge 136771340001, created on 2024-12-12

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

28/03/2428 March 2024 Registered office address changed from Room 1, Fernyhough & Mccabe 3 Archer Road Middleton One Row Darlington Choose a Region DL2 1BB United Kingdom to Flat 44 Quay Street Middlesbrough TS2 1AX on 2024-03-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-12-31

View Document

01/03/241 March 2024 Registered office address changed from PO Box PO Box 621 Box 621 Darlington DL1 9FL United Kingdom to Room 1, Fernyhough & Mccabe 3 Archer Road Middleton One Row Darlington Choose a Region DL2 1BB on 2024-03-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Termination of appointment of Sean Greeley as a director on 2023-06-30

View Document

20/06/2320 June 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Appointment of Mr Sean Greeley as a director on 2023-06-01

View Document

20/03/2320 March 2023 Cessation of Josh Greeley as a person with significant control on 2023-02-28

View Document

20/03/2320 March 2023 Notification of Martin Dobrev as a person with significant control on 2023-02-28

View Document

19/02/2319 February 2023 Registered office address changed from 3 Archer Road Middleton One Row Darlington County Durham DL2 1BB United Kingdom to PO Box PO Box 621 Box 621 Darlington DL1 9FL on 2023-02-19

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Termination of appointment of Sean Greeley as a director on 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

15/10/2115 October 2021 Cessation of Martin Dobrev as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Incorporation

View Document

13/10/2113 October 2021 Appointment of Mr Sean Greeley as a director on 2021-10-13

View Document


More Company Information