- Company Overview for MSP SYSTEMS LIMITED (05371949)
- Filing history for MSP SYSTEMS LIMITED (05371949)
- People for MSP SYSTEMS LIMITED (05371949)
- Charges for MSP SYSTEMS LIMITED (05371949)
- More for MSP SYSTEMS LIMITED (05371949)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 May 2023 | MR04 | Satisfaction of charge 1 in full | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
23 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
07 Jun 2021 | SH08 | Change of share class name or designation | |
07 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
26 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 4 4 Maypole Yard Between 14-16 West Street Dunstable Bedfordshire LU6 1XF England to 4 Maypole Yard West Street Dunstable Bedfordshire LU6 1XF on 15 January 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 4 4 Maypole Yard Between 14-16 West Street Dunstable Bedfordshire LU6 1XF on 5 January 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
17 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Gregory James Dockery on 12 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Sydney Pietersz on 12 June 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr Romesh Charmindra Perera on 25 March 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mr Romesh Charmindra Perera as a person with significant control on 25 March 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
26 Apr 2018 | AP01 | Appointment of Mr Gregory James Dockery as a director on 1 April 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates |