MSM SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/05/2530 May 2025 Registered office address changed from Porton Science Park Bybrook Road Porton Down Porton Down Wiltshire SP4 0BF England to 23 Sparcells Drive Sparcells Swindon Wiltshire SN5 5FY on 2025-05-30

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/07/2426 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/08/2331 August 2023 Registered office address changed from 5 Clifton Court Flat 13, 5 Clifton Court Corner Hall Hemel Hempstead Hertfordshire HP3 9XY England to Porton Science Park Bybrook Road Porton Down Porton Down Wiltshire SP4 0BF on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mr Michael Stephen Mckean on 2023-08-18

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Registered office address changed from Kings House Business Centre Station Road Home Park Estate Kings Langley Hertfordshire WD4 8LZ England to 5 Clifton Court Flat 13, 5 Clifton Court Corner Hall Hemel Hempstead Hertfordshire HP3 9XY on 2022-01-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

10/02/2110 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/2027 September 2020 REGISTERED OFFICE CHANGED ON 27/09/2020 FROM 43 EMPIRE HOUSE EAST DRIVE LONDON NW9 5ZG ENGLAND

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

01/08/171 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 30/09/16 STATEMENT OF CAPITAL GBP 33221

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM OFFICE RG-017 91-95, BRICK LANE LONDON E1 6QL ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/09/164 September 2016 REGISTERED OFFICE CHANGED ON 04/09/2016 FROM 43 EMPIRE HOUSE 6 EAST DRIVE LONDON NW9 5ZG

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/08/152 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM KEMP HOUSE 152-160 CITY ROAD, LONDON EC1V 2NX

View Document

07/12/147 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR MICHAEL STEPHEN MCKEAN

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

27/09/1327 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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