MULTI GLAZING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-26 with updates |
20/05/2520 May 2025 | Cessation of Dormakaba Holding Ag as a person with significant control on 2024-07-01 |
20/05/2520 May 2025 | Cessation of Stephanie Brecht-Bergen as a person with significant control on 2024-09-26 |
20/05/2520 May 2025 | Cessation of Christine Mankel as a person with significant control on 2024-07-01 |
01/05/251 May 2025 | Notification of Stephanie Brecht-Bergen as a person with significant control on 2024-09-26 |
01/05/251 May 2025 | Notification of Christine Mankel as a person with significant control on 2024-07-01 |
01/05/251 May 2025 | Notification of Dormakaba Holding Ag as a person with significant control on 2024-07-01 |
28/03/2528 March 2025 | Accounts for a small company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
11/03/2411 March 2024 | Termination of appointment of Shane Antony Christie as a director on 2024-03-05 |
11/03/2411 March 2024 | Appointment of Mr Paul James Lewis as a director on 2024-03-05 |
11/03/2411 March 2024 | Director's details changed for Mr Paul Edmund Wright on 2024-03-11 |
16/11/2316 November 2023 | Registered office address changed from Wilbury Way Hitchin Herts SG4 0AB England to Dormakaba Wilbury Way Hitchin SG4 0AB on 2023-11-16 |
18/10/2318 October 2023 | Current accounting period extended from 2024-02-29 to 2024-06-30 |
06/09/236 September 2023 | Accounts for a small company made up to 2023-02-28 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/12/2221 December 2022 | Accounts for a small company made up to 2022-02-28 |
28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/02/223 February 2022 | Second filing of Confirmation Statement dated 2019-06-18 |
03/02/223 February 2022 | Second filing of Confirmation Statement dated 2020-06-18 |
03/02/223 February 2022 | Second filing of Confirmation Statement dated 2021-06-18 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-18 with updates |
27/04/2127 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/02/2124 February 2021 | 11/02/2021 |
24/02/2124 February 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/02/2124 February 2021 | APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN |
23/02/2123 February 2021 | 11/02/21 STATEMENT OF CAPITAL GBP 259 |
12/10/2012 October 2020 | REGISTERED OFFICE CHANGED ON 12/10/2020 FROM CATHEDRAL HOUSE BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA |
06/07/206 July 2020 | 29/02/20 UNAUDITED ABRIDGED |
19/06/2019 June 2020 | Confirmation statement made on 2020-06-18 with no updates |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/07/1915 July 2019 | CESSATION OF PAUL DAVID RYAN AS A PSC |
15/07/1915 July 2019 | Confirmation statement made on 2019-06-18 with updates |
15/07/1915 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PEASE |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
10/07/1910 July 2019 | ADOPT ARTICLES 18/06/2019 |
09/07/199 July 2019 | 18/06/19 STATEMENT OF CAPITAL GBP 244.00 |
08/07/198 July 2019 | 28/02/19 UNAUDITED ABRIDGED |
13/06/1913 June 2019 | DIRECTOR APPOINTED MR JASON ROBERT PEASE |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
23/04/1823 April 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/12/1718 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026284410002 |
21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
03/03/173 March 2017 | ADOPT ARTICLES 07/02/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | RETURN OF PURCHASE OF OWN SHARES |
23/02/1723 February 2017 | 10/02/17 STATEMENT OF CAPITAL GBP 184 |
11/05/1611 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, SECRETARY MICHAEL CHESTERMAN |
28/07/1528 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESTERMAN |
27/07/1527 July 2015 | 27/07/15 STATEMENT OF CAPITAL GBP 175 |
04/07/154 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/05/157 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
15/05/1415 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 9 WARDLE CLOSE BRIDGNORTH SHROPSHIRE WV15 6AZ |
29/07/1329 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 026284410002 |
17/07/1317 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/07/138 July 2013 | DIRECTOR APPOINTED MR PAUL DAVID RYAN |
21/06/1321 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM CURTIS |
14/06/1314 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
11/06/1211 June 2012 | 07/06/12 STATEMENT OF CAPITAL GBP 175 |
11/06/1211 June 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
24/02/1224 February 2012 | 22/02/12 STATEMENT OF CAPITAL GBP 100 |
24/02/1224 February 2012 | CURREXT FROM 31/08/2011 TO 29/02/2012 |
24/02/1224 February 2012 | CURRSHO FROM 31/08/2012 TO 29/02/2012 |
25/01/1225 January 2012 | 23/01/12 STATEMENT OF CAPITAL GBP 100 |
18/05/1118 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
13/05/1113 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHESTERMAN / 03/05/2010 |
17/06/1017 June 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
27/03/1027 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
01/11/081 November 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
09/07/079 July 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
18/09/0618 September 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06 |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
25/05/0625 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | DIRECTOR RESIGNED |
24/05/0624 May 2006 | NEW DIRECTOR APPOINTED |
24/05/0624 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0624 May 2006 | NEW SECRETARY APPOINTED |
08/05/068 May 2006 | SECRETARY RESIGNED |
03/08/053 August 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | SECRETARY RESIGNED |
27/05/0527 May 2005 | NEW SECRETARY APPOINTED |
18/05/0518 May 2005 | NEW DIRECTOR APPOINTED |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
07/05/047 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
16/06/0316 June 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
21/06/0221 June 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
29/06/0129 June 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
01/06/011 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
05/06/005 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
05/06/005 June 2000 | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS |
13/07/9913 July 1999 | RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS |
13/07/9913 July 1999 | DIRECTOR'S PARTICULARS CHANGED |
13/07/9913 July 1999 | REGISTERED OFFICE CHANGED ON 13/07/99 |
13/07/9913 July 1999 | DIRECTOR'S PARTICULARS CHANGED |
13/07/9913 July 1999 | REGISTERED OFFICE CHANGED ON 13/07/99 FROM: THE LODGE WOODLANDS HALL GLAZELEY BRIDGNORTH SALOP WV16 6AB |
02/06/992 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
27/04/9927 April 1999 | DIRECTOR RESIGNED |
17/04/9917 April 1999 | RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS |
01/06/981 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
21/08/9721 August 1997 | RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS |
03/06/973 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
20/11/9620 November 1996 | RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS |
30/05/9630 May 1996 | FULL ACCOUNTS MADE UP TO 31/07/95 |
05/07/955 July 1995 | RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS |
05/07/955 July 1995 | DIRECTOR RESIGNED |
05/06/955 June 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 |
07/01/957 January 1995 | NEW DIRECTOR APPOINTED |
03/06/943 June 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93 |
25/05/9425 May 1994 | RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS |
25/05/9425 May 1994 | |
25/07/9325 July 1993 | Resolutions |
25/07/9325 July 1993 | NEW DIRECTOR APPOINTED |
25/07/9325 July 1993 | Resolutions |
25/07/9325 July 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92 |
25/07/9325 July 1993 | EXEMPTION FROM APPOINTING AUDITORS 03/05/93 |
08/07/938 July 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
08/07/938 July 1993 | REGISTERED OFFICE CHANGED ON 08/07/93 FROM: 33 BROAD STREET WOLVERHAMPTON WEST MIDLANDS WV1 1HZ |
08/07/938 July 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/05/9319 May 1993 | REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 72 YORK AVENUE WOLVERHAMPTON WV3 9BU |
19/05/9319 May 1993 | RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS |
19/05/9319 May 1993 | STRIKE-OFF ACTION DISCONTINUED |
19/05/9319 May 1993 | |
10/03/9310 March 1993 | REGISTERED OFFICE CHANGED ON 10/03/93 FROM: 110 WHITHCURCH ROAD CARDIFF CF4 3LY |
26/01/9326 January 1993 | FIRST GAZETTE |
11/07/9111 July 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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