- Company Overview for MSL MACHINE SALES & LEASING LTD (07331452)
- Filing history for MSL MACHINE SALES & LEASING LTD (07331452)
- People for MSL MACHINE SALES & LEASING LTD (07331452)
- More for MSL MACHINE SALES & LEASING LTD (07331452)
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) |
---|---|---|---|
27 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
28 Sep 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 May 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 | |
05 Mar 2019 | CH04 | Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Richard Millard as a director on 3 January 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
25 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
10 Oct 2018 | AD01 | Registered office address changed from 1st Floor Victory House 99-101 Regent Street London W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 10 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jun 2017 | AP01 | Appointment of Ms Mandy Frances Dyer as a director on 6 June 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
23 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|