- Company Overview for MS TECH SERVICES LTD (11273517)
- Filing history for MS TECH SERVICES LTD (11273517)
- People for MS TECH SERVICES LTD (11273517)
- More for MS TECH SERVICES LTD (11273517)
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
|
|
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 |