- Company Overview for MSL VEHICLE SOLUTIONS LIMITED (01462953)
- Filing history for MSL VEHICLE SOLUTIONS LIMITED (01462953)
- People for MSL VEHICLE SOLUTIONS LIMITED (01462953)
- Charges for MSL VEHICLE SOLUTIONS LIMITED (01462953)
- More for MSL VEHICLE SOLUTIONS LIMITED (01462953)
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
|
|
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
|
|
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 |