MULTI GLAZING SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

20/05/2520 May 2025 Cessation of Dormakaba Holding Ag as a person with significant control on 2024-07-01

View Document

20/05/2520 May 2025 Cessation of Stephanie Brecht-Bergen as a person with significant control on 2024-09-26

View Document

20/05/2520 May 2025 Cessation of Christine Mankel as a person with significant control on 2024-07-01

View Document

01/05/251 May 2025 Notification of Stephanie Brecht-Bergen as a person with significant control on 2024-09-26

View Document

01/05/251 May 2025 Notification of Christine Mankel as a person with significant control on 2024-07-01

View Document

01/05/251 May 2025 Notification of Dormakaba Holding Ag as a person with significant control on 2024-07-01

View Document

28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Shane Antony Christie as a director on 2024-03-05

View Document

11/03/2411 March 2024 Appointment of Mr Paul James Lewis as a director on 2024-03-05

View Document

11/03/2411 March 2024 Director's details changed for Mr Paul Edmund Wright on 2024-03-11

View Document

16/11/2316 November 2023 Registered office address changed from Wilbury Way Hitchin Herts SG4 0AB England to Dormakaba Wilbury Way Hitchin SG4 0AB on 2023-11-16

View Document

18/10/2318 October 2023 Current accounting period extended from 2024-02-29 to 2024-06-30

View Document

06/09/236 September 2023 Accounts for a small company made up to 2023-02-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Second filing of Confirmation Statement dated 2019-06-18

View Document

03/02/223 February 2022 Second filing of Confirmation Statement dated 2020-06-18

View Document

03/02/223 February 2022 Second filing of Confirmation Statement dated 2021-06-18

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

27/04/2127 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 11/02/2021

View Document

24/02/2124 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN

View Document

23/02/2123 February 2021 11/02/21 STATEMENT OF CAPITAL GBP 259

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM CATHEDRAL HOUSE BEACON STREET LICHFIELD STAFFORDSHIRE WS13 7AA

View Document

06/07/206 July 2020 29/02/20 UNAUDITED ABRIDGED

View Document

19/06/2019 June 2020 Confirmation statement made on 2020-06-18 with no updates

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/07/1915 July 2019 CESSATION OF PAUL DAVID RYAN AS A PSC

View Document

15/07/1915 July 2019 Confirmation statement made on 2019-06-18 with updates

View Document

15/07/1915 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PEASE

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

10/07/1910 July 2019 ADOPT ARTICLES 18/06/2019

View Document

09/07/199 July 2019 18/06/19 STATEMENT OF CAPITAL GBP 244.00

View Document

08/07/198 July 2019 28/02/19 UNAUDITED ABRIDGED

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR JASON ROBERT PEASE

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026284410002

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

03/03/173 March 2017 ADOPT ARTICLES 07/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1723 February 2017 10/02/17 STATEMENT OF CAPITAL GBP 184

View Document

11/05/1611 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL CHESTERMAN

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESTERMAN

View Document

27/07/1527 July 2015 27/07/15 STATEMENT OF CAPITAL GBP 175

View Document

04/07/154 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/05/1415 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 9 WARDLE CLOSE BRIDGNORTH SHROPSHIRE WV15 6AZ

View Document

29/07/1329 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026284410002

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR PAUL DAVID RYAN

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CURTIS

View Document

14/06/1314 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/06/1211 June 2012 07/06/12 STATEMENT OF CAPITAL GBP 175

View Document

11/06/1211 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 22/02/12 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1224 February 2012 CURREXT FROM 31/08/2011 TO 29/02/2012

View Document

24/02/1224 February 2012 CURRSHO FROM 31/08/2012 TO 29/02/2012

View Document

25/01/1225 January 2012 23/01/12 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/05/1113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHESTERMAN / 03/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

03/08/053 August 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: THE LODGE WOODLANDS HALL GLAZELEY BRIDGNORTH SALOP WV16 6AB

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

07/01/957 January 1995 NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

25/05/9425 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994

View Document

25/07/9325 July 1993 Resolutions

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 Resolutions

View Document

25/07/9325 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

25/07/9325 July 1993 EXEMPTION FROM APPOINTING AUDITORS 03/05/93

View Document

08/07/938 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM: 33 BROAD STREET WOLVERHAMPTON WEST MIDLANDS WV1 1HZ

View Document

08/07/938 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 72 YORK AVENUE WOLVERHAMPTON WV3 9BU

View Document

19/05/9319 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

19/05/9319 May 1993

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: 110 WHITHCURCH ROAD CARDIFF CF4 3LY

View Document

26/01/9326 January 1993 FIRST GAZETTE

View Document

11/07/9111 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information