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) |
---|---|---|---|
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
|
|
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
|
|
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 |