MSM PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-31 with updates |
02/10/242 October 2024 | Cessation of Matthew Russell as a person with significant control on 2024-09-16 |
19/09/2419 September 2024 | Registration of charge 081635030006, created on 2024-09-16 |
19/08/2419 August 2024 | Satisfaction of charge 4 in full |
16/08/2416 August 2024 | Satisfaction of charge 1 in full |
16/08/2416 August 2024 | Satisfaction of charge 2 in full |
16/08/2416 August 2024 | Satisfaction of charge 3 in full |
16/08/2416 August 2024 | Satisfaction of charge 081635030005 in full |
09/08/249 August 2024 | Confirmation statement made on 2024-07-31 with updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Director's details changed for Mr Andrew Wilcox on 2023-10-19 |
19/10/2319 October 2023 | Change of details for Mr Andrew Wilcox as a person with significant control on 2023-09-29 |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-31 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-31 with updates |
22/07/2122 July 2021 | Director's details changed for Mr Andrew Wilcox on 2021-07-19 |
22/07/2122 July 2021 | Change of details for Mr Andrew Wilcox as a person with significant control on 2021-07-19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
13/11/1813 November 2018 | COMPANY NAME CHANGED MSM FABRICATION LTD CERTIFICATE ISSUED ON 13/11/18 |
11/11/1811 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | PREVSHO FROM 31/05/2018 TO 31/12/2017 |
09/08/189 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/08/1723 August 2017 | REGISTERED OFFICE CHANGED ON 23/08/2017 FROM WHITEFIELD MILL ST MARYS STREET NELSON LANCASHIRE BB9 7BA |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/04/1710 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081635030005 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/01/1718 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RUSSELL / 18/01/2017 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
22/06/1622 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RUSSELL / 22/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/07/1531 July 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILCOX / 24/02/2015 |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RUSSELL / 24/02/2015 |
15/08/1415 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/09/134 September 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
21/02/1321 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/02/1321 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/10/129 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/08/1224 August 2012 | CURRSHO FROM 31/07/2013 TO 31/05/2013 |
31/07/1231 July 2012 | 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