MORSON COMPUTER SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
| 01/07/241 July 2024 | Application to strike the company off the register |
| 05/05/245 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/01/2418 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
| 12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/01/2317 January 2023 | Notification of Susan Valerie Morson as a person with significant control on 2021-11-01 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
| 17/01/2317 January 2023 | Cessation of William Richard Morson as a person with significant control on 2021-11-01 |
| 17/01/2317 January 2023 | Notification of William Richard Morson as a person with significant control on 2021-11-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
| 02/11/212 November 2021 | Appointment of Mr William Richard Morson as a director on 2021-11-01 |
| 17/06/2117 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
| 04/01/214 January 2021 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORSON |
| 04/01/214 January 2021 | APPOINTMENT TERMINATED, SECRETARY WILLIAM MORSON |
| 10/06/2010 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD MORSON / 27/01/2020 |
| 27/01/2027 January 2020 | REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 15 FREMONT DRIVE MILKING BANK DUDLEY WEST MIDLANDS DY1 2UX |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
| 27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VALERIE MORSON / 27/01/2020 |
| 27/01/2027 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM RICHARD MORSON / 27/01/2020 |
| 05/07/195 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
| 05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
| 08/06/178 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/01/1626 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
| 19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/01/1527 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/01/1428 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
| 21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/01/1321 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
| 14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/02/1214 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
| 22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/01/1131 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
| 21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN VALERIE MORSON / 20/01/2010 |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD MORSON / 20/01/2010 |
| 21/01/1021 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
| 03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
| 06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/02/086 February 2008 | RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS |
| 03/06/073 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 03/02/073 February 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
| 28/03/0628 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
| 16/01/0616 January 2006 | 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