M.S.R. ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ANNE SHIERS / 01/12/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY PATRICK SHIERS / 01/12/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD PAUL SHIERS / 01/12/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MISS MELISSA ANNE SHIERS / 01/12/2020

View Document

09/12/209 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MELISSA ANNE SHIERS / 01/12/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY PATRICK SHIERS / 01/12/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL SHIERS / 01/12/2020

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM FERNHIL COURT, BALSALL STREET BALSALL COMMON COVENTRY WARWICKSHIRE CV7 7FR

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

19/08/2019 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL SHIERS / 01/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR JANET GREGORY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

23/01/1323 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/12/102 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/1031 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0729 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: BALSALL STREET BALSALL COMMON NR. COVENTRY WARWICKSHIRE CV7 7FR

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/12/9317 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/11/9211 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

30/08/9030 August 1990 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/10/8715 October 1987 RETURN MADE UP TO 21/07/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/08/8726 August 1987 REGISTERED OFFICE CHANGED ON 26/08/87 FROM: MEETING HOUSE LANE BALSALL COMMON NR.COVENTRY

View Document

17/11/8617 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/11/8617 November 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

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