MSOFAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Registered office address changed from C/O Hodgson Hey Ltd Heritage Exchange South Lane Elland HX5 0HG England to Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 2024-01-05

View Document

13/10/2313 October 2023 Director's details changed for Miss Milena Kuc on 2023-10-13

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/10/2128 October 2021 Change of details for Mr Wojciech Jaworowski as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Wojciech Jaworowski on 2021-10-28

View Document

08/10/218 October 2021 Registered office address changed from PO Box Hardcastle 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Ltd Heritage Exchange South Lane Elland HX5 0HG on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Wojciech Jaworowski on 2021-10-01

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH JAWOROWSKI / 14/07/2020

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR WOJCIECH JAWOROWSKI / 14/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 DIRECTOR APPOINTED MISS MILENA KUC

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR MILENA KUC

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

15/07/1915 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/09/183 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MISS MILENA KUC

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 CESSATION OF KAROL JANUSZ MARTIN AS A PSC

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 2ND FLOOR BRIAN ROYD MILLS SADDLEWORTH ROAD GREETLAND HALIFAX HX4 8NF

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR KAROL MARTIN

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/08/148 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/08/1319 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR WOJCIECH JAWOROWSKI

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAWEL URBANOWICZ

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/09/1210 September 2012 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

24/07/1224 July 2012 24/07/12 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1223 July 2012 20/07/12 STATEMENT OF CAPITAL GBP 99

View Document

20/07/1220 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR PAWEL URBANOWICZ

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR KAROL JANUSZ MARTIN

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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