MSB CONSULTING SERVICES LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

08/06/238 June 2023 Application to strike the company off the register

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

27/03/2327 March 2023 Director's details changed for Mr Oliver Whittaker on 2022-04-01

View Document

06/01/236 January 2023 Termination of appointment of Anne-Marie Palmer as a secretary on 2023-01-01

View Document

06/01/236 January 2023 Appointment of Mr Mark Frederick Spickett as a secretary on 2023-01-01

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

05/05/225 May 2022 Termination of appointment of Prism Cosec as a secretary on 2022-04-30

View Document

05/05/225 May 2022 Appointment of Ms Anne-Marie Palmer as a secretary on 2022-05-01

View Document

07/04/227 April 2022 Termination of appointment of Kevin Freeguard as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Chief Financial Officer Oliver Whittaker as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Salar Farzad as a director on 2022-04-01

View Document

04/04/224 April 2022 Appointment of Chief Executive Officer Matthew Wragg as a director on 2022-04-01

View Document

12/11/2112 November 2021 Termination of appointment of Katie Mary Selves as a secretary on 2021-11-05

View Document

12/11/2112 November 2021 Appointment of Prism Cosec as a secretary on 2021-11-06

View Document

31/07/2031 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MR KEVIN FREEGUARD

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH LEWIS

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / SALAR FARZAD / 30/07/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / NETWORKERS INTERNATIONAL / 02/11/2018

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN LEWIS / 30/07/2019

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN LEWIS / 29/01/2019

View Document

05/11/185 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM HANOVER PLACE 8 RAVENSBOURNE ROAD BROMLEY KENT BR1 1HP

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED KEITH JOHN LEWIS

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED SALAR FARZAD

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKMAN

View Document

02/07/182 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/17

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW JACKMAN

View Document

14/06/1814 June 2018 SECRETARY APPOINTED KATIE MARY SELVES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PLASSARD

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR SPENCER MANUEL

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR ANDREW EDWARD JACKMAN

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 CURRSHO FROM 31/12/2015 TO 31/07/2015

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1417 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JON PLASSARD / 01/02/2010

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WEITZMANN

View Document

01/09/111 September 2011 SECRETARY APPOINTED MR ANDREW JACKMAN

View Document

01/09/111 September 2011 Annual return made up to 30 August 2010 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WEITZMANN

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MR ANDREW JACKMAN

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 CHANGE OF NAME 13/09/2010

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0722 November 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

26/09/0126 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/01/02

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 £ NC 1000/100000 20/10

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

26/09/0026 September 2000 ALTER MEMORANDUM 21/09/00

View Document

25/09/0025 September 2000 COMPANY NAME CHANGED SPEED 8432 LIMITED CERTIFICATE ISSUED ON 25/09/00

View Document

30/08/0030 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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