- Company Overview for MSP DESIGN AND CONSULT LIMITED (06074762)
- Filing history for MSP DESIGN AND CONSULT LIMITED (06074762)
- People for MSP DESIGN AND CONSULT LIMITED (06074762)
- More for MSP DESIGN AND CONSULT LIMITED (06074762)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
11 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Apr 2024 | AD01 | Registered office address changed from 18 Kensington Road Barnsley South Yorkshire S75 2TX to 15 Darton Road Cawthorne Barnsley S75 4HR on 24 April 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
13 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
05 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | CH01 | Director's details changed for Miss Kristie Burke on 24 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Miss Kristie Burke as a director on 18 November 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | CH01 | Director's details changed for Matthew Sean Price on 18 February 2015 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|