MS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
09/12/219 December 2021 | Voluntary strike-off action has been suspended |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
16/11/2116 November 2021 | First Gazette notice for voluntary strike-off |
08/11/218 November 2021 | Application to strike the company off the register |
03/11/213 November 2021 | Change of details for Mr Muhammad Salman Ghani as a person with significant control on 2021-11-03 |
03/11/213 November 2021 | Registered office address changed from The John Banner Centre 620 Attercliffe Road South Yorkshire Sheffield S9 3QS England to 1 Basford Mews Basford Mews Sheffield S9 5BL on 2021-11-03 |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
19/02/2019 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
21/02/1921 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
11/08/1711 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD SALMAN GHANI / 14/02/2017 |
02/08/172 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD SALMAN GHANI / 22/02/2017 |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 4 RICHMOND PARK AVENUE SHEFFIELD S13 8HA |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/05/166 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/06/1511 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | CURREXT FROM 30/04/2015 TO 31/05/2015 |
29/04/1429 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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