MSP TECHNOLOGIES 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 Confirmation statement made on 2025-03-31 with updates

View Document

27/01/2527 January 2025 Satisfaction of charge 085943070001 in full

View Document

27/01/2527 January 2025 Satisfaction of charge 085943070002 in full

View Document

24/01/2524 January 2025 Appointment of Mr Daniel Fernando Nunes as a director on 2025-01-22

View Document

09/01/259 January 2025 Purchase of own shares.

View Document

08/01/258 January 2025 Director's details changed for Mr Michael John Quinn on 2025-01-08

View Document

12/12/2412 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

10/12/2410 December 2024 Cancellation of shares. Statement of capital on 2024-11-14

View Document

10/12/2410 December 2024 Resolutions

View Document

02/12/242 December 2024 Termination of appointment of Christopher John Scott as a director on 2024-11-29

View Document

02/12/242 December 2024 Termination of appointment of Jolyon Leonard Harrison as a director on 2024-11-29

View Document

02/12/242 December 2024 Termination of appointment of Michael Shield as a director on 2024-11-29

View Document

02/12/242 December 2024 Termination of appointment of Samantha Condren as a director on 2024-11-29

View Document

02/12/242 December 2024 Notification of M J Quinn Integrated Services Limited as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Appointment of Mr Stuart Ward as a director on 2024-11-29

View Document

02/12/242 December 2024 Registered office address changed from Unit 56 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ England to Oak House Overbrook Lane Knowsley Prescot L34 9FB on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Mr Ian Moore as a director on 2024-11-29

View Document

02/12/242 December 2024 Appointment of Mr Michael John Quinn as a director on 2024-11-29

View Document

02/12/242 December 2024 Cessation of Jolyon Leonard Harrison as a person with significant control on 2024-11-29

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Director's details changed for Mr Michael Shield on 2024-10-03

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Appointment of Mr Simon John Valance Patterson as a director on 2024-01-16

View Document

31/07/2331 July 2023 Change of details for Mr Jolyon Leonard Harrison as a person with significant control on 2023-07-31

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/01/232 January 2023 Change of details for Mr Jolyon Leonard Harrison as a person with significant control on 2022-11-04

View Document

02/01/232 January 2023 Cessation of Simon John Valance Patterson as a person with significant control on 2022-11-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

14/04/2014 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085943070001

View Document

17/10/1917 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 26/06/19 STATEMENT OF CAPITAL GBP 5500

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MRS SAMANTHA CONDREN

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SCOTT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN VALANCE PATTERSON / 20/03/2018

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROY ANDERSON

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY ROY ANDERSON

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

04/07/164 July 2016 INCORPORATE A 100% SUBSIDIARY 28/06/2016

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR HUGO PEEL

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA PATTERSON

View Document

09/03/169 March 2016 SECRETARY APPOINTED MR ROY ANDERSON

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM THE SAW MILL HAWKSHEAD AMBLESIDE CUMBRIA LA22 0PL

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR MICHAEL SHIELD

View Document

30/09/1530 September 2015 29/09/15 STATEMENT OF CAPITAL GBP 2000

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ADOPT ARTICLES 19/03/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 13/10/14 STATEMENT OF CAPITAL GBP 2000

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 22/07/14 STATEMENT OF CAPITAL GBP 1344.5

View Document

23/07/1423 July 2014 22/07/14 STATEMENT OF CAPITAL GBP 1344.5

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON LEONARD HARRISON / 22/07/2014

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR JOLYON LEONARD HARRISON

View Document

15/07/1415 July 2014 SUB DIVISION 25/06/2014

View Document

15/07/1415 July 2014 SUB-DIVISION 25/06/14

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR HUGO WILLIAM PEEL

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM GARDEN COTTAGE LOW WOOD ULVERSTON LA12 8LY ENGLAND

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR ROY ANDERSON

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MRS REBECCA DAWN PATTERSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information