Advanced company searchLink opens in new window

MSP DESIGN AND CONSULT LIMITED

Company number 06074762

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)
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
  • GBP 9
21 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-11-30
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