MSM DRIVING ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Notification of Fiona Mair as a person with significant control on 2025-05-06

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-06-30

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-11-22 with no updates

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-11-22 with no updates

View Document

31/10/2231 October 2022 Registered office address changed from The Old City Club 6 Southesk Street Brechin Angus DD9 6DY Scotland to 1C Temperance House City Road Brechin DD9 6DW on 2022-10-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

12/11/2112 November 2021 Certificate of change of name

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

29/10/1829 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEWAR / 27/03/2016

View Document

27/03/1727 March 2017 SECRETARY'S CHANGE OF PARTICULARS / FIONA MAIR / 27/03/2017

View Document

14/03/1714 March 2017 COMPANY NAME CHANGED ESK HAULAGE LTD CERTIFICATE ISSUED ON 14/03/17

View Document

21/09/1621 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/08/1630 August 2016 COMPANY NAME CHANGED ESK SAFETY LIMITED CERTIFICATE ISSUED ON 30/08/16

View Document

07/07/167 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 20 CROSS KEYS CLOSE BRECHIN ANGUS DD9 6ER

View Document

18/12/1518 December 2015 Registered office address changed from , 20 Cross Keys Close, Brechin, Angus, DD9 6ER to 1C Temperance House City Road Brechin DD9 6DW on 2015-12-18

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1419 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information