Advanced company searchLink opens in new window

MACHINE SHOP SPECIAL PROJECTS LIMITED

Company number 04232669

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)
11 Nov 2024 AD01 Registered office address changed from 180 Acton Lane London NW10 7NH England to 5 Hall Drive Sutton-in-Craven Keighley BD20 7NH on 11 November 2024
22 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
13 Feb 2023 CH01 Director's details changed for Mr Steve Loible on 13 February 2023
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
09 Apr 2021 TM02 Termination of appointment of Nicola Mary Mann as a secretary on 6 April 2021
09 Apr 2021 TM01 Termination of appointment of Paul Henry Mann as a director on 6 April 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
13 Oct 2020 CH01 Director's details changed for Miss Sarah Naomi Crisp on 13 October 2020
13 Oct 2020 AP01 Appointment of Miss Sarah Naomi Crisp as a director on 30 September 2020
13 Oct 2020 AP01 Appointment of Mr Mats Rivenes as a director on 30 September 2020
13 Oct 2020 AP01 Appointment of Mr Steve Loible as a director on 30 September 2020
13 Oct 2020 AP01 Appointment of Mr Patrick Thursby as a director on 30 September 2020
20 Aug 2020 AD01 Registered office address changed from 9 st George's Yard Farnham Surrey GU9 7LW United Kingdom to 180 Acton Lane London NW10 7NH on 20 August 2020
29 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
22 May 2018 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 9 st George's Yard Farnham Surrey GU9 7LW on 22 May 2018