- Company Overview for MS MANAGEMENT CONSULTANTS LTD (11537570)
- Filing history for MS MANAGEMENT CONSULTANTS LTD (11537570)
- People for MS MANAGEMENT CONSULTANTS LTD (11537570)
- More for MS MANAGEMENT CONSULTANTS LTD (11537570)
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
|
|
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 |