Advanced company searchLink opens in new window

MEDIA SOLUTIONS (NORTH EAST) LTD

Company number 04878475

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)
20 May 2024 AA Micro company accounts made up to 31 August 2023
11 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
02 May 2023 AA Micro company accounts made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 August 2021
17 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 August 2020
15 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
18 May 2020 AA Micro company accounts made up to 31 August 2019
05 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
14 May 2019 AA Micro company accounts made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
14 May 2018 AA Micro company accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
23 May 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Apr 2016 CH03 Secretary's details changed for Pauline Crane on 14 April 2016
14 Apr 2016 CH01 Director's details changed for Mr Stephen Robert Crane on 14 April 2016
14 Apr 2016 AD01 Registered office address changed from 34 st. Georges Crescent New Marske Redcar Cleveland TS11 8BU England to 34 st George Crescent New Marske Redcar TS11 8BU on 14 April 2016
01 Dec 2015 CH03 Secretary's details changed for Pauline Crane on 1 December 2015
01 Dec 2015 CH01 Director's details changed for Mr Stephen Robert Crane on 1 December 2015
01 Dec 2015 AD01 Registered office address changed from 48 Cranbourne Drive Mickle Dales Redcar Cleveland TS10 2SP to 34 st. Georges Crescent New Marske Redcar Cleveland TS11 8BU on 1 December 2015
17 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
14 May 2015 AA Total exemption small company accounts made up to 31 August 2014