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)
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
03 Sep 2020 CH01 Director's details changed for Mr Andrew William Hicks on 1 September 2020
02 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Director to send appropriate forms and documents to companies house 20/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2020 MR01 Registration of charge 042830230002, created on 6 February 2020
15 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 28 February 2020
06 Jan 2020 MR04 Satisfaction of charge 042830230001 in full
29 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 03/03/22
29 Oct 2019 AA Accounts for a small company made up to 31 December 2018
10 Jul 2019 AD01 Registered office address changed from Health Aid House 1st Floor Marlborough Hill Harrow Middlesex HA1 1UD to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 10 July 2019
10 Jul 2019 PSC07 Cessation of Scott Miller as a person with significant control on 2 July 2019
10 Jul 2019 PSC07 Cessation of John Patrick Regan as a person with significant control on 2 July 2019
10 Jul 2019 PSC07 Cessation of Matthew Bell as a person with significant control on 2 July 2019
10 Jul 2019 PSC07 Cessation of Richard Chance as a person with significant control on 2 July 2019
10 Jul 2019 PSC02 Notification of Transoft Group Limited as a person with significant control on 2 July 2019
10 Jul 2019 TM01 Termination of appointment of Scott Miller as a director on 2 July 2019
10 Jul 2019 TM01 Termination of appointment of Brandon Edenfield as a director on 2 July 2019
10 Jul 2019 AP01 Appointment of Mr Gordon James Wilson as a director on 2 July 2019
10 Jul 2019 AP03 Appointment of Natalie Amanda Shaw as a secretary on 2 July 2019
10 Jul 2019 AP01 Appointment of Mr Andrew William Hicks as a director on 2 July 2019
22 Nov 2018 AA Accounts for a small company made up to 31 December 2017
09 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
12 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
29 Sep 2017 CH01 Director's details changed for Mr Scott Miller on 28 September 2017
15 May 2017 TM02 Termination of appointment of Richard Chance as a secretary on 12 May 2017
15 May 2017 TM01 Termination of appointment of Richard Chance as a director on 12 May 2017