Advanced company searchLink opens in new window

MSW ENTERPRISES LIMITED

Company number 05360281

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)
21 Oct 2024 AA Total exemption full accounts made up to 29 February 2024
19 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 28 February 2022
17 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
27 Nov 2020 AA Micro company accounts made up to 29 February 2020
17 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
15 Nov 2018 AA Micro company accounts made up to 28 February 2018
15 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
15 Feb 2018 AD01 Registered office address changed from C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to 27 Highfield Avenue Barnsley S71 3RZ on 15 February 2018
11 Oct 2017 AA Micro company accounts made up to 28 February 2017
14 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2016 AD01 Registered office address changed from Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR England to C/O Scotland & Co Business Services Ltd Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 22 March 2016
10 Mar 2016 AD01 Registered office address changed from C/O Bev Scotland 35 Acre Lane Meltham Holmfirth HD9 4DH to Unit S2 Brookes Mill Armitage Bridge Huddersfield HD4 7NR on 10 March 2016
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1