Advanced company searchLink opens in new window

MSC HEATING LIMITED

Company number 09082533

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 2023 AA Micro company accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
26 Sep 2022 AA Micro company accounts made up to 31 March 2022
22 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
16 Nov 2021 AD01 Registered office address changed from 10 Flamborough Close Castle Bromwich Birmingham B34 6LX England to 34 Clayton Drive Birmingham B36 0AN on 16 November 2021
18 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
18 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
09 Jan 2017 AD01 Registered office address changed from 3 Griffin Close Birmingham B31 2FJ to 10 Flamborough Close Castle Bromwich Birmingham B34 6LX on 9 January 2017
19 Dec 2016 CH03 Secretary's details changed for Martin Sidney Commins on 12 December 2016
19 Dec 2016 CH01 Director's details changed for Martin Sidney Commins on 12 December 2016
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
03 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Sep 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
23 Jun 2014 CERTNM Company name changed msc heating services LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-13
  • NM01 ‐ Change of name by resolution
11 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-11
  • GBP 2