Advanced company searchLink opens in new window

MATERIALS SOLUTIONS LIMITED

Company number 09364823

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)
16 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
07 Feb 2024 AA Full accounts made up to 30 September 2023
03 Jan 2024 AP01 Appointment of Mr Darren John Davidson as a director on 1 January 2024
03 Jan 2024 TM01 Termination of appointment of Stephen Scrimshaw as a director on 1 January 2024
07 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
04 Jul 2023 AP01 Appointment of Mr Ross Keyzer-Dean as a director on 3 July 2023
04 Jul 2023 TM01 Termination of appointment of Michael Paul Gray as a director on 3 July 2023
08 Apr 2023 AA Full accounts made up to 30 September 2022
31 Oct 2022 CH01 Director's details changed for Mr Philip Paul O'brien on 29 October 2022
04 Oct 2022 AP01 Appointment of Mr Philip Paul O'brien as a director on 1 October 2022
03 Oct 2022 TM01 Termination of appointment of Simone Eufemia Agatha Davina as a director on 1 October 2022
16 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
07 Apr 2022 AA Full accounts made up to 30 September 2021
03 Mar 2022 AP01 Appointment of Ms Simone Eufemia Agatha Davina as a director on 28 February 2022
03 Mar 2022 AP01 Appointment of Mr Michael Paul Gray as a director on 28 February 2022
03 Mar 2022 AP01 Appointment of Mr Steve Sarcander as a director on 28 February 2022
03 Mar 2022 TM01 Termination of appointment of Markus Seibold as a director on 28 February 2022
03 Mar 2022 AP03 Appointment of Mr Philip Paul O'brien as a secretary on 28 February 2022
03 Mar 2022 TM01 Termination of appointment of John George Stephen Hunt as a director on 28 February 2022
03 Mar 2022 TM02 Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 28 February 2022
06 Jan 2022 AD01 Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to C a Parsons Works Shields Road Newcastle upon Tyne NE6 2YL on 6 January 2022
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
02 May 2021 MA Memorandum and Articles of Association
02 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2021 AA Full accounts made up to 30 September 2020