Advanced company searchLink opens in new window

MASTER SEAL SOLUTIONS LIMITED

Company number 12771526

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)
24 Mar 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Mar 2025 AD01 Registered office address changed from 24 Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 4 March 2025
04 Mar 2025 LIQ02 Statement of affairs
04 Mar 2025 600 Appointment of a voluntary liquidator
04 Mar 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-02-26
19 Aug 2024 AD01 Registered office address changed from Unit 12, Todwick Road Ind Estate Bookers Way Dinnington Sheffield S25 3SH England to 24 Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ on 19 August 2024
16 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
16 Aug 2024 CH01 Director's details changed for Mr Richard Eric Dearden on 24 July 2024
16 Aug 2024 PSC04 Change of details for Mr Richard Eric Dearden as a person with significant control on 24 July 2024
05 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
27 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
20 Jan 2023 CH01 Director's details changed for Mr Richard Eric Dearden on 20 January 2023
20 Jan 2023 PSC04 Change of details for Mr Richard Eric Dearden as a person with significant control on 20 January 2023
22 Nov 2022 CH01 Director's details changed for Mr Craig Webley on 17 November 2022
17 Nov 2022 PSC04 Change of details for Mr Craig Webley as a person with significant control on 17 November 2022
29 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
14 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from 1 Castle Avenue Rossington Doncaster DN11 0FF England to Unit 12, Todwick Road Ind Estate Bookers Way Dinnington Sheffield S25 3SH on 9 March 2021
22 Sep 2020 AP01 Appointment of Mr Richard Eric Dearden as a director on 27 July 2020
27 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-27
  • GBP 2