Advanced company searchLink opens in new window

MST SYSTEMS LIMITED

Company number 03020101

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)
09 Nov 2018 PSC02 Notification of Mst Trustees Limited as a person with significant control on 30 October 2018
08 Nov 2018 PSC07 Cessation of David Charles Bettinson as a person with significant control on 30 October 2018
01 Nov 2018 AP01 Appointment of Mr Jeffrey Bruce Clark as a director on 1 November 2018
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
18 Oct 2018 AP01 Appointment of Mr Dion Paul Whittall as a director on 24 September 2018
18 Oct 2018 AP01 Appointment of Mr Douglas Nigel Guilding as a director on 24 September 2018
24 Sep 2018 TM01 Termination of appointment of Ashley Michael Williams as a director on 20 September 2018
24 Sep 2018 TM01 Termination of appointment of Stuart John Paterson-Browne as a director on 20 September 2018
04 Jul 2018 MA Memorandum and Articles of Association
28 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2018 CH01 Director's details changed for Mr Stuart John Paterson on 30 January 2016
22 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
16 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
10 Feb 2017 AD01 Registered office address changed from C/O Mst Systems the Haysfield Spring Lane North Malvern Link Worcestershire WR14 1GF England to Indigo House the Haysfield Spring Lane North Malvern Link Worcs WR14 1GF on 10 February 2017
22 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
02 Jul 2015 CH01 Director's details changed for Mr Stuart John Paterson on 2 July 2015
16 Jun 2015 AD01 Registered office address changed from The Haysfield Spring Lane North Malvern Worc WR14 1GF to C/O Mst Systems the Haysfield Spring Lane North Malvern Link Worcestershire WR14 1GF on 16 June 2015
16 Jun 2015 CH01 Director's details changed for Mr Stuart John Paterson on 4 June 2015
16 Jun 2015 CH01 Director's details changed for Mr Ashley Michael Williams on 4 June 2015
06 May 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
14 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Mar 2014 AP01 Appointment of Mr Stuart John Paterson as a director