MS MODERNISATION SERVICES UK, LTD.
Company number 04283023
- Company Overview for MS MODERNISATION SERVICES UK, LTD. (04283023)
- Filing history for MS MODERNISATION SERVICES UK, LTD. (04283023)
- People for MS MODERNISATION SERVICES UK, LTD. (04283023)
- Charges for MS MODERNISATION SERVICES UK, LTD. (04283023)
- More for MS MODERNISATION SERVICES UK, LTD. (04283023)
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) |
---|---|---|---|
26 Nov 2024 | AA01 | Previous accounting period shortened from 28 February 2025 to 31 October 2024 | |
29 Oct 2024 | AA | Accounts for a medium company made up to 29 February 2024 | |
11 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2024 | MA | Memorandum and Articles of Association | |
04 Oct 2024 | AP03 | Appointment of Alison Mary Catherine Sullivan as a secretary on 1 October 2024 | |
03 Oct 2024 | AD02 | Register inspection address has been changed to 20 York Road London SE1 7nd | |
03 Oct 2024 | AD01 | Registered office address changed from 20 York Road London SE1 7nd United Kingdom to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on 3 October 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 28 September 2024 with updates | |
01 May 2024 | MR04 | Satisfaction of charge 042830230002 in full | |
15 Apr 2024 | AP01 | Appointment of Mr Timothy David Jones as a director on 31 March 2024 | |
15 Apr 2024 | AD01 | Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 20 York Road London SE1 7nd on 15 April 2024 | |
15 Apr 2024 | AP01 | Appointment of Mr Andrew Neil Bentley as a director on 31 March 2024 | |
15 Apr 2024 | TM02 | Termination of appointment of Jayne Louise Aspell as a secretary on 31 March 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Simon David Walsh as a director on 31 March 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Stephen Eric Dews as a director on 31 March 2024 | |
15 Apr 2024 | PSC02 | Notification of Ibm United Kingdom Limited as a person with significant control on 31 March 2024 | |
15 Apr 2024 | PSC07 | Cessation of Transoft Group Limited as a person with significant control on 31 March 2024 | |
27 Mar 2024 | SH19 |
Statement of capital on 27 March 2024
|
|
27 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2024 | CAP-SS | Solvency Statement dated 02/03/24 | |
27 Mar 2024 | SH20 | Statement by Directors | |
27 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 27 March 2024
|
|
26 Mar 2024 | SH19 |
Statement of capital on 26 March 2024
|
|
26 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2024 | CAP-SS | Solvency Statement dated 26/03/24 |