Advanced company searchLink opens in new window

MANUFACTURING TECHNICAL SERVICES LTD

Company number 07940565

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2021 DS01 Application to strike the company off the register
06 Jul 2021 AA Micro company accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
17 Sep 2020 AA Micro company accounts made up to 29 February 2020
21 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
19 Jul 2019 AA Micro company accounts made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
08 May 2018 AA Micro company accounts made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
14 Jun 2017 AA Micro company accounts made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
09 Dec 2016 AD01 Registered office address changed from 1 Malvern Close Bishops Waltham Southampton SO32 1AY England to 1 Dean Cottage Church Road Newtown Fareham PO17 6LE on 9 December 2016
09 Dec 2016 CH01 Director's details changed for Mr David John Nicholson on 8 November 2016
08 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
26 Jun 2015 CH01 Director's details changed for Mr David John Nicholson on 25 June 2015
26 Jun 2015 AD01 Registered office address changed from Broadhapenny Tanfield Lane Wickham Fareham Hampshire PO17 5NN to 1 Malvern Close Bishops Waltham Southampton SO32 1AY on 26 June 2015
17 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
19 Nov 2014 CH01 Director's details changed for Mr David John Nicholson on 18 November 2014
19 Nov 2014 AD01 Registered office address changed from Homeleigh Forester Road Soberton Southampton SO32 3QG to Broadhapenny Tanfield Lane Wickham Fareham Hampshire PO17 5NN on 19 November 2014
03 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100