MSP HAULAGE SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/01/244 January 2024 | Compulsory strike-off action has been suspended |
| 04/01/244 January 2024 | Compulsory strike-off action has been suspended |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
| 28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-29 to 2022-10-28 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
| 29/10/2229 October 2022 | Total exemption full accounts made up to 2021-10-31 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-10-28 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/10/1629 October 2016 | DISS40 (DISS40(SOAD)) |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 27/09/1627 September 2016 | FIRST GAZETTE |
| 12/11/1512 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN PAYNE / 01/11/2014 |
| 12/11/1512 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 09/01/159 January 2015 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM C/O THINK ACCOUNTING UNIT A THE POINT BUSINESS PARK WEAVER ROAD LINCOLN LN6 3QN UNITED KINGDOM |
| 28/10/1428 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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