Advanced company searchLink opens in new window

MS MODERNISATION SERVICES UK, LTD.

Company number 04283023

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4
27 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 2,098,971
26 Mar 2024 SH19 Statement of capital on 26 March 2024
  • GBP 4
26 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 26/03/2024
26 Mar 2024 CAP-SS Solvency Statement dated 26/03/24