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 Mar 2024 | SH20 | Statement by Directors | |
26 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 26 March 2024
|
|
20 Mar 2024 | SH19 |
Statement of capital on 20 March 2024
|
|
20 Mar 2024 | SH20 | Statement by Directors | |
20 Mar 2024 | CAP-SS | Solvency Statement dated 19/03/24 | |
20 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 19 March 2024
|
|
28 Feb 2024 | AA | Full accounts made up to 28 February 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with no updates | |
05 Jul 2023 | TM01 | Termination of appointment of Gordon James Wilson as a director on 5 July 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Stephen Eric Dews as a director on 9 June 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Simon David Walsh as a director on 9 June 2023 | |
24 Mar 2023 | AA | Full accounts made up to 28 February 2022 | |
16 Feb 2023 | TM01 | Termination of appointment of Richard James Kerr as a director on 10 February 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 28 September 2022 with updates | |
15 Jul 2022 | PSC05 | Change of details for Transoft Group Limited as a person with significant control on 15 July 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 15 July 2022 | |
05 May 2022 | AP03 | Appointment of Mrs Jayne Louise Aspell as a secretary on 26 April 2022 | |
05 May 2022 | TM02 | Termination of appointment of Natalie Amanda Shaw as a secretary on 26 April 2022 | |
03 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 28 September 2019 | |
07 Feb 2022 | TM01 | Termination of appointment of Andrew William Hicks as a director on 1 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Richard James Kerr as a director on 1 February 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
03 Oct 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
24 Feb 2021 | AA | Accounts for a small company made up to 29 February 2020 |