MSPS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Micro company accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/02/2429 February 2024 Termination of appointment of Vasantha Kumar Arvapalli as a director on 2024-02-21

View Document

29/02/2429 February 2024 Change of details for Mr Vasantha Kumar Arvapalli as a person with significant control on 2024-02-21

View Document

05/02/245 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

25/06/2125 June 2021 Registered office address changed from Suite 225G the Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland to 25 Ninian Crescent Kirkintilloch Glasgow G66 3JR on 2021-06-25

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM SUITE 417 THE PENTAGON CENTRE 36 WASHINGTON STREET GLASGOW G3 8AZ SCOTLAND

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASANTHA KUMAR ARVAPALLI

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VASANTHA KUMAR ARVAPALLI / 15/11/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

15/11/1715 November 2017 PSC'S CHANGE OF PARTICULARS / MR SHRENIK JAYANTILAL SAKRIYA / 15/11/2017

View Document

15/11/1715 November 2017 CESSATION OF MINAL SHRENIK SAKRIYA AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR SHRENIK JAYANTILAL SAKRIYA / 09/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS MINAL SHRENIK SAKRIYA / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRENIK JAYANTILAL SAKRIYA / 09/08/2017

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VASANTHA KUMAR ARVAPALLI / 09/08/2017

View Document

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRENIK JAYANTILAL SAKRIYA / 03/05/2017

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM EXECUTIVE SUITE 1 THE PENTAGON CENTRE 44 WASHINGTON STREET GLASGOW G3 8AZ SCOTLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR VASANTA KUMAR ARVAPALLI

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHRENIK SAKRIYA / 01/02/2016

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 7 GLEN DEVON GROVE CUMBERNAULD GLASGOW G68 0FW

View Document

25/01/1625 January 2016 PREVSHO FROM 30/09/2015 TO 31/08/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/11/153 November 2015 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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