MS DEVELOPMENTS (WALES) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with no updates |
20/03/2520 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
07/03/247 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
13/02/2413 February 2024 | Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 2024-02-13 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with no updates |
25/03/2325 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
26/03/2126 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
26/03/2026 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF |
21/03/1821 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GORDON SAWKINS |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF WALES |
10/05/1710 May 2017 | REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF WALES |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 24 BRIDGE STREET NEWPORT GWENT NP20 4SF WALES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/06/1623 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 75 WENTWOOD ROAD CAERLEON NEWPORT SOUTH WALES NP18 3RW |
14/07/1514 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/11/146 November 2014 | REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF |
23/06/1423 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 24 BRIDGE STREET NEWPORT NP20 4SF |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/04/1213 April 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/06/1023 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW STEPHENS / 19/06/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON SAWKINS / 19/06/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/08/095 August 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 22B PRINCE STREET NEWPORT GWENT NP19 8DS |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/03/093 March 2009 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | 30/06/07 TOTAL EXEMPTION FULL |
07/11/077 November 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0619 June 2006 | SECRETARY RESIGNED |
19/06/0619 June 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