- Company Overview for M S A SYSTEMS LIMITED (03438448)
- Filing history for M S A SYSTEMS LIMITED (03438448)
- People for M S A SYSTEMS LIMITED (03438448)
- Charges for M S A SYSTEMS LIMITED (03438448)
- More for M S A SYSTEMS LIMITED (03438448)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2023 | DS01 | Application to strike the company off the register | |
22 Nov 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
06 Oct 2022 | PSC04 | Change of details for Mrs Heather Mary Smith as a person with significant control on 15 May 2022 | |
06 Oct 2022 | PSC01 | Notification of Michael Stanley Smith as a person with significant control on 15 May 2022 | |
05 May 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
17 Dec 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
21 Jul 2020 | PSC04 | Change of details for Mrs Heather Mary Smith as a person with significant control on 3 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Mr Michael Stanley Smith on 3 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Mrs Heather Mary Smith on 3 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from 24 Stuarts Green Pemore Stourbridge West Midlands DY9 0XR to 75 Brindley Street Stourport-on-Severn DY13 8JG on 21 July 2020 | |
20 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
28 Feb 2019 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
27 Feb 2019 | PSC04 | Change of details for Mrs Heather Mary Smith as a person with significant control on 30 April 2018 | |
27 Feb 2019 | PSC07 | Cessation of Michael Stanley Smith as a person with significant control on 30 April 2018 | |
26 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
26 Oct 2018 | PSC01 | Notification of Heather Mary Smith as a person with significant control on 28 February 2018 | |
26 Oct 2018 | PSC04 | Change of details for Mr Michael Stanley Smith as a person with significant control on 28 February 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from Chemix Building Dudley Road Halesowen West Midlands B63 3NT to 24 Stuarts Green Pemore Stourbridge West Midlands DY9 0XR on 10 October 2018 |