MO-SYS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Change of details for Mo-Sys Holding Ltd as a person with significant control on 2025-04-24 |
24/04/2524 April 2025 | Director's details changed for Mr Michael Paul Alexander Geissler on 2025-04-24 |
10/04/2510 April 2025 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Ground Floor, Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-04-10 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-20 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
06/06/246 June 2024 | Sub-division of shares on 2016-12-26 |
06/06/246 June 2024 | Change of share class name or designation |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Particulars of variation of rights attached to shares |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Resolutions |
04/06/244 June 2024 | Resolutions |
20/05/2420 May 2024 | Change of details for Mo-Sys Holding Ltd as a person with significant control on 2024-05-17 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-20 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/11/239 November 2023 | Change of share class name or designation |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/04/238 April 2023 | Memorandum and Articles of Association |
08/04/238 April 2023 | Resolutions |
08/04/238 April 2023 | Resolutions |
20/02/2320 February 2023 | Director's details changed for Mr Michael Paul Alexander Geissler on 2023-02-20 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-20 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
17/02/2217 February 2022 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 2022-02-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | DISS40 (DISS40(SOAD)) |
07/04/207 April 2020 | FIRST GAZETTE |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/12/1729 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079182330001 |
19/12/1719 December 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | SUB-DIVISION 28/12/16 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 174D LEWISHAM WAY LONDON SE4 1UU |
23/02/1523 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL ALEXANDER GEISSLER / 20/02/2015 |
19/02/1519 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/11/1418 November 2014 | CURRSHO FROM 31/01/2015 TO 31/12/2014 |
30/10/1430 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
08/09/148 September 2014 | COMPANY NAME CHANGED VISION IN MOTION LTD CERTIFICATE ISSUED ON 08/09/14 |
20/03/1420 March 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/10/1318 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
26/03/1326 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/01/1220 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MO-SYS ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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