Advanced company searchLink opens in new window

MS MANAGEMENT CONSULTANTS LTD

Company number 11537570

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)
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
24 Jul 2024 AD01 Registered office address changed from Flat 2 22 South Farm Road Worthing BN14 7AA England to 32a Church Road Hove BN3 2FN on 24 July 2024
24 Jul 2024 TM01 Termination of appointment of Stuart Gray as a director on 13 July 2024
24 Jul 2024 AP01 Appointment of Mr Stephen Peter Smith as a director on 13 July 2024
24 Jul 2024 PSC01 Notification of Stephen Peter Smith as a person with significant control on 13 July 2024
24 Jul 2024 PSC07 Cessation of Stuart Gray as a person with significant control on 24 July 2024
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
18 Jun 2024 AD01 Registered office address changed from Flat 2a South Farm Road Worthing BN14 7AA England to Flat 2 22 South Farm Road Worthing BN14 7AA on 18 June 2024
18 Jun 2024 AD01 Registered office address changed from 48 st. Aubyns Hove BN3 2TE England to Flat 2a South Farm Road Worthing BN14 7AA on 18 June 2024
13 Jun 2024 AA Micro company accounts made up to 31 August 2023
27 Feb 2024 CS01 Confirmation statement made on 8 November 2023 with updates
26 Feb 2024 AP01 Appointment of Mr Stuart Gray as a director on 25 February 2024
25 Feb 2024 TM01 Termination of appointment of Stuart Gray as a director on 25 February 2024
25 Feb 2024 AD01 Registered office address changed from Flat 2 22 South Farm Road Worthing BN14 7AA England to 48 st. Aubyns Hove BN3 2TE on 25 February 2024
27 Jan 2024 CERTNM Company name changed ms client services LTD\certificate issued on 27/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-25
25 Jan 2024 AP01 Appointment of Mr Stuart Gray as a director on 25 January 2024
25 Jan 2024 PSC01 Notification of Stuart Gray as a person with significant control on 25 January 2024
25 Jan 2024 AD01 Registered office address changed from 178B Old Shoreham Road Southwick Brighton BN42 4HU England to Flat 2 22 South Farm Road Worthing BN14 7AA on 25 January 2024
25 Jan 2024 TM01 Termination of appointment of Sean French as a director on 24 January 2024
25 Jan 2024 PSC07 Cessation of Sean French as a person with significant control on 25 January 2024
09 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2024 PSC01 Notification of Sean French as a person with significant control on 7 January 2024
07 Jan 2024 TM01 Termination of appointment of Rogerio De Souza as a director on 7 January 2024
07 Jan 2024 AP01 Appointment of Mr Sean French as a director on 7 January 2024
07 Jan 2024 PSC07 Cessation of Rogerio De Souza as a person with significant control on 7 January 2024