Advanced company searchLink opens in new window

M S A SYSTEMS LIMITED

Company number 03438448

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)
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