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)
08 May 2017 TM01 Termination of appointment of John Patrick Regan as a director on 8 May 2017
11 Apr 2017 AA Accounts for a small company made up to 31 December 2016
12 Jan 2017 AP01 Appointment of Mr Brandon Edenfield as a director on 2 January 2017
11 Jan 2017 TM01 Termination of appointment of Mathew Bell as a director on 2 January 2017
28 Sep 2016 CS01 Confirmation statement made on 28 September 2016 with updates
27 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
09 Sep 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 AP01 Appointment of Mr John Patrick Regan as a director on 3 August 2016
27 Jul 2016 AP01 Appointment of Mr Scott Miller as a director on 22 July 2016
27 Jul 2016 AP01 Appointment of Mr Richard Chance as a director on 22 July 2016
25 Jul 2016 MR01 Registration of a charge
08 Jul 2016 MR01 Registration of charge 042830230001, created on 1 July 2016
04 May 2016 AP03 Appointment of Mr Richard Chance as a secretary on 22 April 2016
22 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
09 Dec 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
12 Oct 2015 AA Full accounts made up to 31 December 2014
11 Apr 2015 AD01 Registered office address changed from C/O Grant Harrod Parkinson 49a High Street Ruislip Middlesex HA4 7BD to Health Aid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD on 11 April 2015
07 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-29
07 Oct 2014 CONNOT Change of name notice
23 Sep 2014 AA Full accounts made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
25 Feb 2014 AA Full accounts made up to 31 December 2012
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2