M.S.G CARPENTERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-11 with updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-11 with updates |
10/05/2310 May 2023 | Director's details changed for Michael Silvester Garner on 2023-05-10 |
10/05/2310 May 2023 | Change of details for Michael Silvester Garner as a person with significant control on 2023-05-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-11 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/09/1910 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 2 |
15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM THE OCTAGON SUITE E, 2ND FLOOR MIDDLEBOROUGH COLCHESTER CO1 1TG ENGLAND |
15/06/1715 June 2017 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM THE OCTAGON SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX CO1 1TG ENGLAND |
02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
07/06/167 June 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | SAIL ADDRESS CREATED |
12/05/1512 May 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
12/05/1512 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | REGISTERED OFFICE CHANGED ON 20/02/2014 FROM UNIT A2 EAST GORES FARM SALMONS LANE COGGESHALL COLCHESTER ESSEX CO6 1RZ ENGLAND |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/11/136 November 2013 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM UNIT 2 121A LONDON ROAD MARKS TEY COLCHESTER ESSEX CO6 1EB ENGLAND |
06/06/136 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
18/10/1218 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
25/05/1225 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
21/09/1121 September 2011 | SECOND FILING WITH MUD 11/05/11 FOR FORM AR01 |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/07/114 July 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/01/1118 January 2011 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
09/12/109 December 2010 | REGISTERED OFFICE CHANGED ON 09/12/2010 FROM MIDDLEBOROUGH HOUSE 16 MIDDLEBOROUGH COLCHESTER ESSEX CO1 1QT UNITED KINGDOM |
02/07/102 July 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
17/06/1017 June 2010 | REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 1 HEDGELANDS COPFORD COLCHESTER ESSEX CO6 1YT |
20/05/0920 May 2009 | DIRECTOR APPOINTED MICHAEL SYLVESTER GARNER |
12/05/0912 May 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
11/05/0911 May 2009 | 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