M S DESIGN SERVICES (HULL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-10-31 |
02/01/242 January 2024 | Registered office address changed from 1 Fairfax Avenue Hull HU5 4QL England to 66 Rokeby Avenue Hull HU4 7NA on 2024-01-02 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/05/2124 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
05/03/215 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHENSON / 05/03/2021 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/12/192 December 2019 | 31/10/19 UNAUDITED ABRIDGED |
20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/02/1911 February 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
21/05/1821 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
14/05/1814 May 2018 | 27/10/17 STATEMENT OF CAPITAL GBP 4 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 35 STIRLING STREET ANLABY ROAD KINGSTON UPON HULL EAST YORKSHIRE HU3 6SL |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/03/161 March 2016 | Annual return made up to 25 October 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/02/1214 February 2012 | Annual return made up to 25 October 2011 with full list of shareholders |
29/11/1129 November 2011 | 31/10/11 TOTAL EXEMPTION FULL |
14/12/1014 December 2010 | 31/10/10 TOTAL EXEMPTION FULL |
15/11/1015 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
19/11/0919 November 2009 | 31/10/09 TOTAL EXEMPTION FULL |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHENSON / 25/10/2009 |
09/11/099 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
27/12/0827 December 2008 | 31/10/08 TOTAL EXEMPTION FULL |
18/12/0818 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
06/11/066 November 2006 | NEW DIRECTOR APPOINTED |
06/11/066 November 2006 | NEW SECRETARY APPOINTED |
06/11/066 November 2006 | SECRETARY RESIGNED |
06/11/066 November 2006 | DIRECTOR RESIGNED |
25/10/0625 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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