MSC LTD - MULTI SKILLED COMPOSITES LTD
Company number 10235838
- Company Overview for MSC LTD - MULTI SKILLED COMPOSITES LTD (10235838)
- Filing history for MSC LTD - MULTI SKILLED COMPOSITES LTD (10235838)
- People for MSC LTD - MULTI SKILLED COMPOSITES LTD (10235838)
- More for MSC LTD - MULTI SKILLED COMPOSITES LTD (10235838)
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) |
---|---|---|---|
03 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
10 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
22 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
11 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
02 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
21 Jun 2019 | PSC04 | Change of details for Jolene Stewart as a person with significant control on 28 February 2019 | |
19 Jun 2019 | CH03 | Secretary's details changed for Jolene Stewart on 28 February 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Keir Nicholls on 28 February 2019 | |
19 Jun 2019 | PSC04 | Change of details for Keir Nicholls as a person with significant control on 28 February 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
04 Mar 2019 | PSC04 | Change of details for Keir Nicholls as a person with significant control on 28 February 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Keir Nicholls on 28 February 2019 | |
04 Mar 2019 | PSC04 | Change of details for Jolene Stewart as a person with significant control on 28 February 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 101 Africa Drive Marchwood Southampton SO40 4WG United Kingdom to 29 Crete Cottages Dibden Purlieu Southampton Hampshire SO45 4JQ on 4 March 2019 | |
03 Aug 2018 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
16 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-16
|