MANUFACTURING SOLUTIONS CONSULTANCY LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

26/09/2426 September 2024 Application to strike the company off the register

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/06/2325 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

19/11/2219 November 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/12/203 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/06/2027 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FOSTER

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/05/1927 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/01/1814 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM 40 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1DP

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 01/09/16 STATEMENT OF CAPITAL GBP 10

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NIGEL FOSTER / 23/09/2015

View Document

07/10/157 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

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

View Accounts

21/04/1521 April 2015 DIRECTOR APPOINTED MRS PATRICIA FOSTER

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/09/1423 September 2014 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