MS5 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

15/12/2415 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Notification of Sara Elizabeth Simpson as a person with significant control on 2019-09-30

View Document

27/04/2327 April 2023 Change of details for Mrs Sara Elizabeth Simpson as a person with significant control on 2019-09-30

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Certificate of change of name

View Document

20/05/2220 May 2022 Change of name notice

View Document

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

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 37 DINORBEN CLOSE FLEET HAMPSHIRE GU52 7SL UNITED KINGDOM

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER SIMPSON / 01/07/2019

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM THE OLD COACH HOUSE 83A VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PP ENGLAND

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 37 DINORBEN CLOSE FLEET HAMPSHIRE GU52 7SL UNITED KINGDOM

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 2

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SIMPSON

View Document

11/04/1911 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2019

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

14/03/1814 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