- Company Overview for MSR IMMIGRATION SERVICES LIMITED (08371101)
- Filing history for MSR IMMIGRATION SERVICES LIMITED (08371101)
- People for MSR IMMIGRATION SERVICES LIMITED (08371101)
- More for MSR IMMIGRATION SERVICES LIMITED (08371101)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
10 Dec 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
26 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
15 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
27 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
28 Oct 2016 | CH01 | Director's details changed for Mr Syed Irfan Ahmed on 20 October 2016 | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from Roundhay Chambers First Floor 199 Roundhay Road Leeds LS8 5AN England to First Floor Roundhay Chambers 199 Roundhay Road Leeds West Yorkshire LS8 5AN on 22 September 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from Unit 17 College House Park Lane Leeds West Yorkshire LS3 1AA to Roundhay Chambers First Floor 199 Roundhay Road Leeds LS8 5AN on 22 September 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
05 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | AP01 | Appointment of Mr Syed Irfan Ahmed as a director on 31 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Amanat Ali as a director on 31 January 2015 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |