Advanced company searchLink opens in new window

MS4 DORMANT COMPANY LIMITED

Company number 08698160

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)
31 Aug 2022 AA Full accounts made up to 31 December 2021
04 Apr 2022 TM01 Termination of appointment of David Michael Taylor as a director on 31 March 2022
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
11 Aug 2021 AP01 Appointment of David Michael Taylor as a director on 1 August 2021
11 Aug 2021 AP03 Appointment of Jayne Patricia Powell as a secretary on 1 August 2021
11 Aug 2021 TM01 Termination of appointment of George Martin Donoghue as a director on 31 July 2021
11 Aug 2021 TM02 Termination of appointment of Sarah Ann Blackburn as a secretary on 31 July 2021
06 Jul 2021 TM01 Termination of appointment of Joanne Margaret Cox as a director on 30 June 2021
06 Jul 2021 TM01 Termination of appointment of Henricus Lambertus Pijls as a director on 30 June 2021
03 Jun 2021 AA Full accounts made up to 31 December 2020
12 Mar 2021 CH01 Director's details changed for Mrs Sarah Ann Blackburn on 3 March 2021
05 Feb 2021 CH01 Director's details changed for Mr Sean Latus on 25 January 2021
23 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
14 Sep 2020 CH01 Director's details changed for Mr Henricus Lambertus Pijls on 1 September 2020
14 Jul 2020 AA Full accounts made up to 31 December 2019
06 Mar 2020 AP01 Appointment of Mr Phillip Alexander Mclelland as a director on 25 February 2020
06 Mar 2020 AP01 Appointment of Ms Joanne Margaret Cox as a director on 25 February 2020
23 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with updates
17 Sep 2019 AA Full accounts made up to 31 December 2018
11 Mar 2019 PSC02 Notification of Meter Serve (Holdco) Limited as a person with significant control on 11 March 2019
11 Mar 2019 PSC07 Cessation of Calvin Capital Limited as a person with significant control on 11 March 2019
31 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-facility agreement co business articles 10/12/2018
31 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sec 175 subsidiary-parent undertakings co business 10/12/2018
14 Dec 2018 MR04 Satisfaction of charge 086981600001 in full
12 Dec 2018 MR01 Registration of charge 086981600002, created on 10 December 2018