Advanced company searchLink opens in new window

MSL VEHICLE SOLUTIONS LIMITED

Company number 01462953

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
26 Jun 2020 AP01 Appointment of Mr Colin John Gibson as a director on 19 June 2020
23 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
19 Sep 2019 PSC02 Notification of Drive Further Limited as a person with significant control on 19 September 2019
19 Sep 2019 PSC07 Cessation of Nicholas David Garner as a person with significant control on 19 September 2019
17 Sep 2019 AA Accounts for a small company made up to 31 December 2018
24 May 2019 AP01 Appointment of Mr Deven Thakrar as a director on 13 May 2019
23 Jan 2019 TM01 Termination of appointment of Susan Margaret Baldwin as a director on 1 January 2019
23 Jan 2019 TM01 Termination of appointment of Anthony Scott Hughes as a director on 1 January 2019
27 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
07 Sep 2018 AA Accounts for a small company made up to 31 December 2017
25 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
18 May 2017 AA Audited abridged accounts made up to 31 December 2016
22 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
22 Mar 2017 CONNOT Change of name notice
21 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
21 Sep 2016 AD01 Registered office address changed from No 1 Lakeside First Floor Cheadle Royal Business Park Cheadle Cheshire SK8 3GW to 1 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GW on 21 September 2016
15 Aug 2016 AA Full accounts made up to 31 December 2015
01 Jul 2016 AP01 Appointment of Susan Margaret Baldwin as a director on 1 June 2016
14 Jun 2016 MR01 Registration of charge 014629530012, created on 2 June 2016
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 75,000
06 Nov 2015 MR04 Satisfaction of charge 10 in full
06 Nov 2015 MR04 Satisfaction of charge 8 in full
27 Oct 2015 MR04 Satisfaction of charge 3 in full