Advanced company searchLink opens in new window

MSP SYSTEMS LIMITED

Company number 05371949

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)
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