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 Mar 2024 SH20 Statement by Directors
26 Mar 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 4
20 Mar 2024 SH19 Statement of capital on 20 March 2024
  • GBP 2.00
20 Mar 2024 SH20 Statement by Directors
20 Mar 2024 CAP-SS Solvency Statement dated 19/03/24
20 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 6,127,823
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