MSM BUILDING & PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/02/2510 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 17/01/2317 January 2023 | Appointment of Mr Mark Anthony Reynolds as a director on 2022-02-07 |
| 13/01/2313 January 2023 | Memorandum and Articles of Association |
| 13/01/2313 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Resolutions |
| 13/01/2313 January 2023 | Resolutions |
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-02-01 with updates |
| 21/12/2221 December 2022 | Termination of appointment of Mark Anthony Reynolds as a director on 2022-01-24 |
| 21/12/2221 December 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
| 17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
| 20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/02/1611 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/03/1523 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/04/144 April 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 02/04/142 April 2014 | DISS40 (DISS40(SOAD)) |
| 01/04/141 April 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 29/03/1429 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 3 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 09/02/139 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/02/1223 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/02/1114 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/01/1024 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY REYNOLDS / 23/01/2010 |
| 24/01/1024 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHABU VASUDEVAN / 23/01/2010 |
| 24/01/1024 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW REYNOLDS / 23/01/2010 |
| 24/01/1024 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/04/092 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
| 29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 27/02/0827 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
| 27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 26/01/0726 January 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
| 25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 24/01/0624 January 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
| 08/03/058 March 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
| 14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 11/02/0411 February 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
| 02/12/032 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 11/06/0311 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/04/0317 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/03/0321 March 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
| 15/02/0215 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
| 15/02/0215 February 2002 | NEW DIRECTOR APPOINTED |
| 15/02/0215 February 2002 | REGISTERED OFFICE CHANGED ON 15/02/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
| 15/02/0215 February 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
| 15/02/0215 February 2002 | SECRETARY RESIGNED |
| 15/02/0215 February 2002 | DIRECTOR RESIGNED |
| 01/02/021 February 2002 | 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