MSC HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Satisfaction of charge 2 in full |
19/07/2519 July 2025 New | Satisfaction of charge 1 in full |
17/04/2517 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
19/03/2519 March 2025 | Micro company accounts made up to 2024-03-28 |
19/12/2419 December 2024 | Previous accounting period shortened from 2024-03-29 to 2024-03-28 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
28/03/2428 March 2024 | Annual accounts for year ending 28 Mar 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-03-29 |
21/03/2421 March 2024 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
01/02/241 February 2024 | Registration of charge 057435920003, created on 2024-01-30 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
29/03/2329 March 2023 | Annual accounts for year ending 29 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES |
08/06/208 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE KEITH HUGHES / 08/06/2020 |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE KEITH HUGHES / 08/06/2020 |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET FIONA GREENHALGH HUGHES / 08/06/2020 |
08/06/208 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET FIONA GREENHALGH HUGHES / 08/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/04/156 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/04/143 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/09/1010 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET FIONA GREENHALGH HUGHES / 15/03/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE KEITH HUGHES / 10/03/2010 |
18/03/1018 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/06/0919 June 2009 | REGISTERED OFFICE CHANGED ON 19/06/2009 FROM THE OLD WORKSHOP 12B KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ |
31/03/0931 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/12/0822 December 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
13/09/0813 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
18/06/0718 June 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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