MSOFAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-20 with no updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
13/10/2313 October 2023 | Director's details changed for Miss Milena Kuc on 2023-10-13 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/10/2128 October 2021 | Change of details for Mr Wojciech Jaworowski as a person with significant control on 2021-10-28 |
28/10/2128 October 2021 | Director's details changed for Mr Wojciech Jaworowski on 2021-10-28 |
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 |
08/10/218 October 2021 | Director's details changed for Mr Wojciech Jaworowski on 2021-10-01 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH JAWOROWSKI / 14/07/2020 |
14/07/2014 July 2020 | PSC'S CHANGE OF PARTICULARS / MR WOJCIECH JAWOROWSKI / 14/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/02/2027 February 2020 | DIRECTOR APPOINTED MISS MILENA KUC |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MILENA KUC |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
15/07/1915 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/09/183 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | DIRECTOR APPOINTED MISS MILENA KUC |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
28/07/1728 July 2017 | CESSATION OF KAROL JANUSZ MARTIN AS A PSC |
20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 2ND FLOOR BRIAN ROYD MILLS SADDLEWORTH ROAD GREETLAND HALIFAX HX4 8NF |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
19/07/1619 July 2016 | APPOINTMENT TERMINATED, DIRECTOR KAROL MARTIN |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 20 July 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/08/148 August 2014 | Annual return made up to 20 July 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
19/08/1319 August 2013 | Annual return made up to 20 July 2013 with full list of shareholders |
17/04/1317 April 2013 | DIRECTOR APPOINTED MR WOJCIECH JAWOROWSKI |
16/04/1316 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PAWEL URBANOWICZ |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
10/09/1210 September 2012 | PREVSHO FROM 31/07/2012 TO 30/06/2012 |
24/07/1224 July 2012 | 24/07/12 STATEMENT OF CAPITAL GBP 100 |
23/07/1223 July 2012 | 20/07/12 STATEMENT OF CAPITAL GBP 99 |
20/07/1220 July 2012 | Annual return made up to 20 July 2012 with full list of shareholders |
16/08/1116 August 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN ADEY |
12/08/1112 August 2011 | DIRECTOR APPOINTED MR PAWEL URBANOWICZ |
12/08/1112 August 2011 | DIRECTOR APPOINTED MR KAROL JANUSZ MARTIN |
20/07/1120 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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