MSA ARCHITECTS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-07-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2131 July 2021 Particulars of variation of rights attached to shares

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPARKS / 17/12/2020

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SPARKS / 17/12/2020

View Document

29/01/2129 January 2021 16/06/20 STATEMENT OF CAPITAL GBP 85

View Document

29/01/2129 January 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SPARKS / 17/12/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/05/1619 May 2016 COMPANY NAME CHANGED MSA BUSINESS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR ASHLEY CHAMBERS

View Document

29/04/1629 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1629 April 2016 CHANGE OF NAME 22/03/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/03/1616 March 2016 COMPANY NAME CHANGED MICHAEL SPARKS ASSOCIATES LTD CERTIFICATE ISSUED ON 16/03/16

View Document

16/03/1616 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/168 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, SECRETARY JOAN SPARKS

View Document

16/01/1516 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/04/134 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 100

View Document

04/04/134 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/134 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/134 April 2013 DIRECTOR APPOINTED ASHLEY CHAMBERS

View Document

16/01/1316 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN ELLSON SPARKS / 18/12/2011

View Document

10/01/1310 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/12/1122 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/03/111 March 2011 COMPANY NAME CHANGED TALISHILL LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

26/01/1126 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SPARKS / 26/01/2011

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/01/1030 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN RIDING

View Document

07/08/087 August 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 17 ERPINGHAM ROAD LONDON SW15 1BE

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

31/01/9831 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 RETURN MADE UP TO 17/12/95; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

18/05/9218 May 1992 RETURN MADE UP TO 17/12/91; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/8910 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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