Advanced company searchLink opens in new window

MS TECH SERVICES LTD

Company number 11273517

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)
02 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2023 TM01 Termination of appointment of Vasantharuby Olck as a director on 15 August 2023
28 Aug 2023 PSC01 Notification of Kumar Ramasamy as a person with significant control on 31 May 2023
28 Aug 2023 PSC07 Cessation of Vasantharuby Olck as a person with significant control on 31 May 2023
28 Aug 2023 AD01 Registered office address changed from 37 Plumstead Avenue Bradwell Common Milton Keynes MK13 8AE England to 24 Fennel Crescent Crawley RH11 9DP on 28 August 2023
28 Aug 2023 AP01 Appointment of Mr Kumar Ramasamy as a director on 31 May 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
05 May 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
22 Mar 2021 AD01 Registered office address changed from Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP England to 37 Plumstead Avenue Bradwell Common Milton Keynes MK13 8AE on 22 March 2021
22 Mar 2021 TM01 Termination of appointment of Murasolimaran Samithamby as a director on 8 March 2021
22 Mar 2021 PSC01 Notification of Vasantharuby Olck as a person with significant control on 1 April 2019
22 Mar 2021 PSC07 Cessation of Murasolimaran Samithamby as a person with significant control on 1 April 2019
20 Mar 2021 AP01 Appointment of Mrs Vasantharuby Olck as a director on 1 April 2019
18 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
23 Dec 2019 AD01 Registered office address changed from Bp Neachelles Lane Willenhall West Midlands WV13 3SJ United Kingdom to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 23 December 2019
23 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates