MSG LABOUR & PLANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/04/2327 April 2023 Change of details for Mr Liam Patrick Mccreesh as a person with significant control on 2023-04-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/12/2223 December 2022 Termination of appointment of Michael John Mccreesh as a director on 2022-12-22

View Document

23/12/2223 December 2022 Cessation of Michael John Mccreesh as a person with significant control on 2022-12-22

View Document

23/12/2223 December 2022 Termination of appointment of Michael Mccreesh as a secretary on 2022-12-22

View Document

23/12/2223 December 2022 Notification of Liam Patrick Mccreesh as a person with significant control on 2022-12-22

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Termination of appointment of Sean Edward Mccreesh as a director on 2021-04-15

View Document

08/02/228 February 2022 Cessation of Sean Edward Mccreesh as a person with significant control on 2021-04-15

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

01/06/211 June 2021 DIRECTOR APPOINTED MR MICHAEL JOHN MCCREESH

View Document

01/06/211 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MR SEAN EDWARD MCCREESH / 01/02/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055519250001

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

20/07/2020 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCCREESH

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

24/06/1924 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR DANIEL KEVIN MCCREESH

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR LIAM PATRICK MCCREESH

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

02/07/182 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCCREESH

View Document

09/08/179 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

13/09/1613 September 2016 PREVSHO FROM 31/03/2016 TO 31/01/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 COMPANY NAME CHANGED M.S.G. HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/12/15

View Document

10/12/1510 December 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/09/148 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/12/1116 December 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

18/11/1118 November 2011 SECRETARY APPOINTED MR MICHAEL MCCREESH

View Document

18/11/1118 November 2011 Annual return made up to 1 September 2010 with full list of shareholders

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN EDWARD MCCREESH / 31/08/2010

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, SECRETARY WAYNE DAVIES

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

10/12/0910 December 2009 Annual return made up to 1 September 2008 with full list of shareholders

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

01/09/051 September 2005 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