Advanced company searchLink opens in new window

MSK ASSOCIATES LIMITED

Company number 04431150

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 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 Jun 2019 PSC04 Change of details for Mr Murray Stewart Keiller as a person with significant control on 24 June 2019
24 Jun 2019 CH01 Director's details changed for Mr Murray Stewart Keiller on 24 June 2019
24 Jun 2019 CS01 Confirmation statement made on 3 May 2019 with updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
03 Jul 2018 CS01 Confirmation statement made on 3 May 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
07 Jul 2017 PSC01 Notification of Murray Stewart Keiller as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Murray Stewart Keiller as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 3 May 2017 with updates
09 Mar 2017 AD01 Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
09 May 2016 CH01 Director's details changed for Mr Murray Stewart Keiller on 9 May 2016
21 Apr 2016 CH01 Director's details changed for Mr Murray Stewart Keiller on 21 April 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Feb 2016 TM02 Termination of appointment of Deborah Clare Keiller as a secretary on 1 May 2015
11 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
20 Jun 2014 AD01 Registered office address changed from 29 Gay Street Bath Avon BA1 2NT on 20 June 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders