Advanced company searchLink opens in new window

THE MANAGEMENT SUITE LIMITED

Company number 05202222

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2020 DS01 Application to strike the company off the register
29 Jul 2020 AA Micro company accounts made up to 29 February 2020
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
18 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
13 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
30 May 2018 AA Total exemption full accounts made up to 28 February 2018
20 Feb 2018 AA01 Current accounting period extended from 31 December 2017 to 28 February 2018
27 Sep 2017 CH03 Secretary's details changed for Julie Mclaren Kennedy on 4 September 2017
27 Sep 2017 PSC04 Change of details for Peter Mclaren Kennedy as a person with significant control on 4 September 2017
27 Sep 2017 CH01 Director's details changed for Peter Mclaren Kennedy on 4 September 2017
26 Sep 2017 CH01 Director's details changed for Mrs Julie Margaret Mclaren-Kennedy on 4 September 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Sep 2017 PSC04 Change of details for Mrs Julie Mclaren Kennedy as a person with significant control on 4 September 2017
05 Sep 2017 CH01 Director's details changed for Mr Craig Peter Mclaren-Kennedy on 4 September 2017
14 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
02 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
30 Aug 2016 CH01 Director's details changed for Mr Craig Peter Mclaren-Kennedy on 30 August 2016
30 Aug 2016 CH01 Director's details changed for Mr Craig Peter Mclaren-Kennedy on 30 August 2016
23 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 103
18 Aug 2015 CH01 Director's details changed for Mr Craig Peter Mclaren-Kennedy on 1 May 2013
30 May 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 103