MS2C DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge 105078530017, created on 2025-08-01

View Document

19/05/2519 May 2025 Registration of charge 105078530016, created on 2025-05-16

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

03/02/253 February 2025 Appointment of Mrs Claire Gorman as a director on 2025-02-03

View Document

23/01/2523 January 2025 Registration of charge 105078530015, created on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Registration of charge 105078530014, created on 2024-12-19

View Document

23/09/2423 September 2024 Registration of charge 105078530013, created on 2024-09-20

View Document

22/08/2422 August 2024 Registration of charge 105078530011, created on 2024-08-19

View Document

19/08/2419 August 2024 Registration of charge 105078530010, created on 2024-08-15

View Document

10/06/2410 June 2024 Registration of charge 105078530009, created on 2024-06-07

View Document

29/02/2429 February 2024 Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to C/O Dpc Accountants Stone House, Stone Road Business Park Stone Road Stoke-on-Trent Staffordshire ST4 6SR on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr. Stephen John Gorman on 2024-02-22

View Document

29/02/2429 February 2024 Change of details for Mr. Stephen John Gorman as a person with significant control on 2024-02-22

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Registration of charge 105078530008, created on 2023-03-17

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

07/01/227 January 2022 Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL United Kingdom to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105078530004

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105078530003

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR. STEPHEN JOHN GORMAN / 01/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN JOHN GORMAN / 01/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR. STEPHEN JOHN GORMAN / 02/08/2019

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM JAMES HOUSE STONECROSS BUSINESS PARK YEW TREE WAY WARRINGTON CHESHIRE WA3 3JD UNITED KINGDOM

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105078530002

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105078530001

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

02/12/162 December 2016 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