MSP DESIGN AND CONSULT LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 24/04/2424 April 2024 | Registered office address changed from 18 Kensington Road Barnsley South Yorkshire S75 2TX to 15 Darton Road Cawthorne Barnsley S75 4HR on 2024-04-24 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-01-30 with no updates |
| 13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-01-30 with no updates |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-01-30 with no updates |
| 25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/12/2013 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
| 26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 05/11/175 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 25/11/1625 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTIE BURKE / 24/11/2016 |
| 18/11/1618 November 2016 | DIRECTOR APPOINTED MISS KRISTIE BURKE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/02/162 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SEAN PRICE / 18/02/2015 |
| 17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/02/156 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/11/1419 November 2014 | 10/04/14 STATEMENT OF CAPITAL GBP 9 |
| 21/02/1421 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM ST MARY'S HOUSE 25 GAWBER ROAD BARNSLEY S YORKS S75 2AH |
| 01/11/131 November 2013 | REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 17 KENSINGTON ROAD BARNSLEY SOUTH YORKSHIRE S75 2TX ENGLAND |
| 17/06/1317 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/03/1313 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 05/02/135 February 2013 | 07/01/13 STATEMENT OF CAPITAL GBP 2 |
| 09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/02/1228 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 04/01/124 January 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 04/01/124 January 2012 | COMPANY NAME CHANGED BROOKSON (6335A) LIMITED CERTIFICATE ISSUED ON 04/01/12 |
| 06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SEAN PRICE / 30/11/2010 |
| 03/05/113 May 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 12/07/1012 July 2010 | 30/01/10 NO CHANGES |
| 17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 11/02/0911 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 30/01/0830 January 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
| 07/06/077 June 2007 | DIRECTOR RESIGNED |
| 07/06/077 June 2007 | NEW DIRECTOR APPOINTED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
| 14/02/0714 February 2007 | S366A DISP HOLDING AGM 30/01/07 |
| 30/01/0730 January 2007 | 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