Advanced company searchLink opens in new window

MSE (UK) LIMITED

Company number 05098052

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)
23 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 13 December 2024
15 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 13 December 2022
23 Mar 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 23 March 2022
15 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 13 December 2021
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 13 December 2020
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 13 December 2019
25 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 13 December 2018
05 Jan 2018 AD01 Registered office address changed from 57 Kangley Bridge Road Lower Sydenham London SE26 5BA United Kingdom to 142-148 Main Road Sidcup Kent DA14 6NZ on 5 January 2018
30 Dec 2017 600 Appointment of a voluntary liquidator
30 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-14
29 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 TM01 Termination of appointment of Mark Richard Henderson as a director on 27 May 2017
11 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
06 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
19 Nov 2015 CH01 Director's details changed for Mrs Jacqueline Grace Henderson on 19 November 2015
19 Nov 2015 CH03 Secretary's details changed for Mr Mark Henderson on 19 November 2015
19 Nov 2015 CH01 Director's details changed for Mr Mark Henderson on 19 November 2015
19 Nov 2015 CH01 Director's details changed for Mrs Nerissa Louise Henderson on 19 November 2015
19 Nov 2015 CH01 Director's details changed for Mr Alex Fraser Henderson on 19 November 2015
19 Nov 2015 AD01 Registered office address changed from Mse Ltd Mse Henderson Biomedical Worsley Bridge Road Lower Sydenham London SE26 5AZ to 57 Kangley Bridge Road Lower Sydenham London SE26 5BA on 19 November 2015
14 Aug 2015 MR01 Registration of charge 050980520002, created on 14 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015