Advanced company searchLink opens in new window

48 MANAGEMENT SERVICES LTD

Company number 10002982

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)
13 Dec 2023 AP01 Appointment of Mr Alistair Armstrong as a director on 13 December 2023
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
10 Nov 2021 PSC04 Change of details for Mr Iain Charles Armstrong as a person with significant control on 9 November 2021
10 Nov 2021 PSC04 Change of details for Ms Maria Armstrong as a person with significant control on 9 November 2021
08 Nov 2021 CH01 Director's details changed for Ms Maria Armstrong on 8 November 2021
08 Nov 2021 PSC04 Change of details for Ms Maria Armstrong as a person with significant control on 8 November 2021
08 Nov 2021 CH01 Director's details changed for Ms Maria Armstrong on 8 November 2021
08 Nov 2021 CH01 Director's details changed for Mr Iain Charles Armstrong on 8 November 2021
08 Nov 2021 PSC04 Change of details for Mr Iain Charles Armstrong as a person with significant control on 8 November 2021
08 Nov 2021 CH01 Director's details changed for Mr Iain Charles Armstrong on 8 November 2021
06 Jan 2021 MR01 Registration of charge 100029820003, created on 24 December 2020
21 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with updates
20 Aug 2020 AD01 Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 20 August 2020
07 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
20 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Sep 2018 AD01 Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP United Kingdom to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 11 September 2018
23 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with updates