MSP TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-03-31 with updates |
27/01/2527 January 2025 | Satisfaction of charge 085943070001 in full |
27/01/2527 January 2025 | Satisfaction of charge 085943070002 in full |
24/01/2524 January 2025 | Appointment of Mr Daniel Fernando Nunes as a director on 2025-01-22 |
09/01/259 January 2025 | Purchase of own shares. |
08/01/258 January 2025 | Director's details changed for Mr Michael John Quinn on 2025-01-08 |
12/12/2412 December 2024 | Current accounting period shortened from 2025-03-31 to 2024-12-31 |
10/12/2410 December 2024 | Cancellation of shares. Statement of capital on 2024-11-14 |
10/12/2410 December 2024 | Resolutions |
02/12/242 December 2024 | Termination of appointment of Christopher John Scott as a director on 2024-11-29 |
02/12/242 December 2024 | Termination of appointment of Jolyon Leonard Harrison as a director on 2024-11-29 |
02/12/242 December 2024 | Termination of appointment of Michael Shield as a director on 2024-11-29 |
02/12/242 December 2024 | Termination of appointment of Samantha Condren as a director on 2024-11-29 |
02/12/242 December 2024 | Notification of M J Quinn Integrated Services Limited as a person with significant control on 2024-11-29 |
02/12/242 December 2024 | Appointment of Mr Stuart Ward as a director on 2024-11-29 |
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 |
02/12/242 December 2024 | Appointment of Mr Ian Moore as a director on 2024-11-29 |
02/12/242 December 2024 | Appointment of Mr Michael John Quinn as a director on 2024-11-29 |
02/12/242 December 2024 | Cessation of Jolyon Leonard Harrison as a person with significant control on 2024-11-29 |
23/11/2423 November 2024 | Resolutions |
23/11/2423 November 2024 | Memorandum and Articles of Association |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 |
03/10/243 October 2024 | Director's details changed for Mr Michael Shield on 2024-10-03 |
28/05/2428 May 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Appointment of Mr Simon John Valance Patterson as a director on 2024-01-16 |
31/07/2331 July 2023 | Change of details for Mr Jolyon Leonard Harrison as a person with significant control on 2023-07-31 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/01/232 January 2023 | Change of details for Mr Jolyon Leonard Harrison as a person with significant control on 2022-11-04 |
02/01/232 January 2023 | Cessation of Simon John Valance Patterson as a person with significant control on 2022-11-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Amended total exemption full accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
14/04/2014 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 085943070001 |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | 26/06/19 STATEMENT OF CAPITAL GBP 5500 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
17/06/1917 June 2019 | DIRECTOR APPOINTED MRS SAMANTHA CONDREN |
13/06/1913 June 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN SCOTT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
20/07/1820 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN VALANCE PATTERSON / 20/03/2018 |
03/11/173 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ROY ANDERSON |
03/11/173 November 2017 | APPOINTMENT TERMINATED, SECRETARY ROY ANDERSON |
01/09/171 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
13/07/1613 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
04/07/164 July 2016 | INCORPORATE A 100% SUBSIDIARY 28/06/2016 |
16/03/1616 March 2016 | APPOINTMENT TERMINATED, DIRECTOR HUGO PEEL |
09/03/169 March 2016 | APPOINTMENT TERMINATED, SECRETARY REBECCA PATTERSON |
09/03/169 March 2016 | SECRETARY APPOINTED MR ROY ANDERSON |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/158 December 2015 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM THE SAW MILL HAWKSHEAD AMBLESIDE CUMBRIA LA22 0PL |
12/10/1512 October 2015 | DIRECTOR APPOINTED MR MICHAEL SHIELD |
30/09/1530 September 2015 | 29/09/15 STATEMENT OF CAPITAL GBP 2000 |
05/08/155 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
14/04/1514 April 2015 | ADOPT ARTICLES 19/03/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/11/1418 November 2014 | 13/10/14 STATEMENT OF CAPITAL GBP 2000 |
28/07/1428 July 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
23/07/1423 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
23/07/1423 July 2014 | 22/07/14 STATEMENT OF CAPITAL GBP 1344.5 |
23/07/1423 July 2014 | 22/07/14 STATEMENT OF CAPITAL GBP 1344.5 |
22/07/1422 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOLYON LEONARD HARRISON / 22/07/2014 |
16/07/1416 July 2014 | DIRECTOR APPOINTED MR JOLYON LEONARD HARRISON |
15/07/1415 July 2014 | SUB DIVISION 25/06/2014 |
15/07/1415 July 2014 | SUB-DIVISION 25/06/14 |
14/07/1414 July 2014 | DIRECTOR APPOINTED MR HUGO WILLIAM PEEL |
01/07/141 July 2014 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM GARDEN COTTAGE LOW WOOD ULVERSTON LA12 8LY ENGLAND |
26/06/1426 June 2014 | DIRECTOR APPOINTED MR ROY ANDERSON |
26/06/1426 June 2014 | SECRETARY APPOINTED MRS REBECCA DAWN PATTERSON |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/03/1427 March 2014 | CURRSHO FROM 31/07/2014 TO 31/03/2014 |
02/07/132 July 2013 | 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