- 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) |
---|---|---|---|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 10 April 2014
|
|
21 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
01 Nov 2013 | AD01 | Registered office address changed from 17 Kensington Road Barnsley South Yorkshire S75 2TX England on 1 November 2013 | |
01 Nov 2013 | AD01 | Registered office address changed from St Mary's House 25 Gawber Road Barnsley S Yorks S75 2AH on 1 November 2013 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
05 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 7 January 2013
|
|
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
04 Jan 2012 | CERTNM |
Company name changed brookson (6335A) LIMITED\certificate issued on 04/01/12
|
|
04 Jan 2012 | CONNOT | Change of name notice | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Matthew Sean Price on 30 November 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 30 January 2010 | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
11 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
30 Jan 2008 | 363a | Return made up to 30/01/08; full list of members | |
07 Jun 2007 | 288b | Director resigned | |
07 Jun 2007 | 288a | New director appointed |