THE MSI CONSULTANCY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

01/02/241 February 2024 Appointment of Mr Michael Madden as a director on 2023-12-15

View Document

01/02/241 February 2024 Termination of appointment of Mark Bentley as a director on 2023-12-31

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Register inspection address has been changed from Great Suffolk Yard 121-137 Great Suffolk Street London SE1 1PP England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP

View Document

20/06/2320 June 2023 Appointment of Mr Jon Williams as a director on 2023-04-10

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

26/04/2326 April 2023 Register inspection address has been changed from Cello House West Street Farnham Surrey GU9 7EQ England to Great Suffolk Yard 121-137 Great Suffolk Street London SE1 1PP

View Document

25/04/2325 April 2023 Registered office address changed from 1 Millennium Centre Crosby Way Farnham Surrey GU9 7XX England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-04-25

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

02/12/222 December 2022 Termination of appointment of Anita Martin as a secretary on 2022-12-02

View Document

25/03/2225 March 2022 Change of details for Cello Health Plc as a person with significant control on 2022-01-01

View Document

17/01/2217 January 2022 Termination of appointment of Mark Scott as a director on 2022-01-01

View Document

26/10/2126 October 2021 Full accounts made up to 2020-12-31

View Document

26/10/2126 October 2021 Registered office address changed from Cello House West Street Farnham Surrey GU9 7EQ England to Cello House Millennium Centre Crosby Way Farnham Surrey GU9 7XX on 2021-10-26

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / CELLO GROUP PLC / 06/06/2018

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

29/11/1729 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/10/1727 October 2017 24/10/2017

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 SAIL ADDRESS CHANGED FROM: THE MSI CONSULTANCY WEAVERS YARD WEST STREET FARNHAM SURREY GU9 7DN ENGLAND

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM CHEYENNE HOUSE WEST STREET FARNHAM SURREY GU9 7EQ ENGLAND

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM WEAVERS YARD WEST STREET FARNHAM SURREY GU9 7DN

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 28/07/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 28/07/2016

View Document

23/04/1623 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL STUART-KREGOR

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, SECRETARY PAUL STUART-KREGOR

View Document

25/06/1525 June 2015 SECRETARY APPOINTED MRS ANITA MARTIN

View Document

24/04/1524 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/04/1323 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM HILLBROW HOUSE HILLBROW ROAD ESHER SURREY KT10 9NW

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JON BIRCHER / 23/04/2012

View Document

24/04/1224 April 2012 SAIL ADDRESS CREATED

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR MARK SCOTT

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR JON BIRCHER

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR MARK BENTLEY

View Document

14/07/1114 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILMORE

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ANTHONY CHARLES STUART-KREGOR / 20/05/2010

View Document

10/05/1010 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL ANTHONY CHARLES STUART-KREGOR / 19/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HAMILTON NOBLE / 19/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN HIGHLEY / 19/04/2010

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NOBLE / 02/09/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HIGHLEY / 02/09/2009

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL STUART-KREGOR / 02/09/2009

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

27/06/0727 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0717 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 S-DIV 20/03/07

View Document

28/03/0728 March 2007 NC INC ALREADY ADJUSTED 15/02/07

View Document

27/03/0727 March 2007 AUDITOR'S RESIGNATION

View Document

19/03/0719 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0726 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/09/9525 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 REGISTERED OFFICE CHANGED ON 12/07/94 FROM: 40A CASTLE STREET GUILDFORD SURREY GU1 3UQ

View Document

08/07/948 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/07/94

View Document

08/07/948 July 1994 COMPANY NAME CHANGED MSI CONSULTING LIMITED CERTIFICATE ISSUED ON 11/07/94

View Document

19/04/9419 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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