MSY LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-10-24 |
| 24/10/2524 October 2025 New | Secretary's details changed for Ms Charlotte Claire Carter on 2025-10-01 |
| 24/10/2524 October 2025 New | Change of details for Mr Matthew Slater as a person with significant control on 2025-10-01 |
| 24/10/2524 October 2025 New | Director's details changed for Mr Matthew Slater on 2025-10-01 |
| 13/08/2513 August 2025 | Confirmation statement made on 2025-06-14 with updates |
| 29/01/2529 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-14 with updates |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-14 with updates |
| 07/06/237 June 2023 | Change of details for Mr Matthew Slater as a person with significant control on 2022-11-07 |
| 07/02/237 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 17/11/2217 November 2022 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2022-11-17 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-14 with updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/02/195 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SLATER |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 03/01/173 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SLATER / 23/12/2016 |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 11/07/1611 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 29/07/1529 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS CHARLOTTE CLAIRE CARTER / 14/07/2015 |
| 28/07/1528 July 2015 | SECRETARY APPOINTED MS CHARLOTTE CLAIRE CARTER |
| 28/07/1528 July 2015 | APPOINTMENT TERMINATED, SECRETARY VALERIE SLATER |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 26/06/1526 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/07/148 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 08/08/138 August 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 12/03/1312 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 11/09/1211 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SLATER / 11/09/2012 |
| 10/07/1210 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / VALERIE SLATER / 01/06/2012 |
| 10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SLATER / 01/06/2012 |
| 10/07/1210 July 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 22/08/1122 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/08/1122 August 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
| 10/11/1010 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/06/1021 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
| 30/11/0930 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
| 06/02/096 February 2009 | REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 21 BORDER BROOK LANE WORSLEY MANCHESTER M28 1XJ |
| 05/02/095 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SLATER / 28/01/2009 |
| 06/10/086 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 03/07/083 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
| 14/06/0714 June 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