Advanced company searchLink opens in new window

MASSEY TECHNOLOGY LIMITED

Company number 10438474

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)
05 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Aug 2021 AD01 Registered office address changed from Delta House Oriel Business Park, Omega Park Alton GU34 2YT United Kingdom to 64 Fleet Road Farnborough GU14 9RA on 24 August 2021
27 Dec 2020 AA Micro company accounts made up to 31 December 2019
07 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
08 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
30 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
16 Jul 2018 AA Micro company accounts made up to 31 December 2017
14 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Mar 2018 PSC01 Notification of Jayne Elena Massey as a person with significant control on 12 March 2018
12 Mar 2018 PSC07 Cessation of Michael John Massey as a person with significant control on 12 March 2018
24 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
05 Jul 2017 PSC01 Notification of Douglas Charles Melhuish-Hancock as a person with significant control on 7 November 2016
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 2,444.51
30 Nov 2016 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
24 Nov 2016 TM01 Termination of appointment of Keith John Parrish as a director on 22 November 2016
24 Nov 2016 AP01 Appointment of Mr Richard Neil Thomason as a director on 22 November 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 2,274.51