PIVOT MSL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-17 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Mrs Helen Mary Kane on 2022-02-14

View Document

18/02/2218 February 2022 Change of details for Mrs Helen Mary Kane as a person with significant control on 2022-02-14

View Document

28/06/2128 June 2021 Registered office address changed from The Grange 1 Waverley Lane Farnham Surrey GU9 8BB England to Clockhouse Ground Floor Office 2 Dogflud Way Farnham Surrey GU9 7UD on 2021-06-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARY KANE / 01/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/07/1925 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

01/08/181 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM THE GRANGE 1 WAVERLEY LANE FARNHAM UK GU9 7BB ENGLAND

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM THE GRANGE THE GRANGE 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB ENGLAND

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED HELEN KANE LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN KANE / 26/10/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN KANE / 18/02/2016

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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