Advanced company searchLink opens in new window

MSC LTD

Company number 06250515

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)
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
28 Jul 2023 PSC04 Change of details for Mr Graham Price as a person with significant control on 1 October 2022
28 Jul 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
28 Jul 2023 CH01 Director's details changed for Mr Graham Price on 1 October 2022
23 Sep 2022 AA Micro company accounts made up to 30 November 2021
22 Jul 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 November 2020
30 Nov 2021 AA01 Current accounting period shortened from 30 November 2020 to 29 November 2020
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
26 Feb 2021 AD01 Registered office address changed from 94 Sandcross Lane Reigate Surrey RH2 8EY England to 30-31 Queens Road Brighton East Sussex BN1 3XA on 26 February 2021
13 Aug 2020 AA Micro company accounts made up to 30 November 2019
19 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
19 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
24 Jul 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
24 Jul 2018 AD01 Registered office address changed from 80 Canalside Redhill RH1 2NH England to 94 Sandcross Lane Reigate Surrey RH2 8EY on 24 July 2018
29 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
29 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2017 CS01 Confirmation statement made on 17 May 2017 with updates
26 Aug 2017 PSC01 Notification of Graham Price as a person with significant control on 18 May 2016
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
13 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
13 Jun 2016 AD01 Registered office address changed from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN to 80 Canalside Redhill RH1 2NH on 13 June 2016