Advanced company searchLink opens in new window

MSC TECHNOLOGIES LIMITED

Company number 10884899

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)
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
29 Nov 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 CS01 Confirmation statement made on 25 July 2022 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2023 AD01 Registered office address changed from Chilterns House Eton Place 64 High Street Slough SL1 7JT to 32 Irby Road Wirral CH61 6XE on 22 March 2023
11 Jan 2023 AD01 Registered office address changed from 32 Irby Road Wirral CH61 6XE United Kingdom to Chilterns House Eton Place 64 High Street Slough SL1 7JT on 11 January 2023
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
10 Nov 2021 AD01 Registered office address changed from The Plaza C/O O'connors Llp 100 Old Hall Street Liverpool L3 9QJ United Kingdom to 32 Irby Road Wirral CH61 6XE on 10 November 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
27 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
25 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
04 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2018 CS01 Confirmation statement made on 25 July 2018 with updates
03 Dec 2018 PSC07 Cessation of Leonard Morris Spofforth as a person with significant control on 8 August 2017
03 Dec 2018 PSC07 Cessation of Gillian Spofforth as a person with significant control on 8 August 2017
03 Dec 2018 PSC01 Notification of John Spofforth as a person with significant control on 8 August 2017