MSP ENGINEERING DESIGN LTD

Company Documents

DateDescription
21/04/2221 April 2022 Return of final meeting in a creditors' voluntary winding up

View Document

10/08/2110 August 2021 Registered office address changed from 11 Thornesgate Mews Wakefield West Yorkshire WF2 8FJ England to Rushtons Insolvency Limited, 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 2021-08-10

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Appointment of a voluntary liquidator

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Statement of affairs

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SEATON

View Document

05/07/205 July 2020 REGISTERED OFFICE CHANGED ON 05/07/2020 FROM SUITE 1 AIRESIDE HOUSE ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BZ ENGLAND

View Document

05/07/205 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SEATON / 05/07/2020

View Document

05/07/205 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBINSON / 05/07/2020

View Document

05/07/205 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBINSON / 05/07/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBINSON / 08/03/2018

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM C/O BROSNANS 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB ENGLAND

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SEATON / 09/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBINSON / 09/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROBINSON / 09/01/2018

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 24/03/17 STATEMENT OF CAPITAL GBP 22

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBINSON / 01/01/2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM C/O PHIL DODGSON AND PARTNERS LIMITED PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM C/O BROSNANS 25A 25A AIRE VALLEY BUSINESS CENTRE LAWKHOLME LANE KEIGHLEY WEST YORKSHIRE BD21 3BB ENGLAND

View Document

03/06/163 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MISS VICTORIA SEATON

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 49 CHAPLETOWN PUDSEY LEEDS WEST YORKSHIRE LS28 7RZ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

04/12/144 December 2014 18/11/14 STATEMENT OF CAPITAL GBP 21

View Document

04/12/144 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ

View Document

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY JACKSON

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

30/04/1330 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 20

View Document

25/04/1325 April 2013 12/04/13 STATEMENT OF CAPITAL GBP 20

View Document

02/04/132 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information