Advanced company searchLink opens in new window

MSA SURVEY LTD

Company number 11175048

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)
07 May 2024 AD01 Registered office address changed from 11 Welbeck Road Bolton BL1 5LE United Kingdom to C/O Begbies Traynor, Levelq, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 7 May 2024
07 May 2024 LIQ02 Statement of affairs
07 May 2024 600 Appointment of a voluntary liquidator
07 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-25
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
03 Feb 2023 CH01 Director's details changed for Mr Mohammad Sabeel Akhtar on 3 February 2023
03 Feb 2023 CH01 Director's details changed for Mrs Ayesha Yusuf Patel on 3 February 2023
03 Feb 2023 PSC04 Change of details for Mrs Ayesha Yusuf Patel as a person with significant control on 3 February 2023
03 Feb 2023 PSC04 Change of details for Mr Mohammad Sabeel Akhtar as a person with significant control on 3 February 2023
03 Feb 2023 AD01 Registered office address changed from 24 Crosby Road Bolton BL1 4EL United Kingdom to 11 Welbeck Road Bolton BL1 5LE on 3 February 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
22 Dec 2022 PSC04 Change of details for Mr Mohammad Sabeel Akhtar as a person with significant control on 22 December 2022
22 Dec 2022 CH01 Director's details changed for Mr Mohammad Sabeel Akhtar on 22 December 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Micro company accounts made up to 31 January 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
06 Mar 2020 PSC04 Change of details for Mr Mohammad Sabeel Akhtar as a person with significant control on 6 January 2020
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
20 Jan 2020 AA Accounts for a dormant company made up to 31 January 2019
16 Jan 2020 PSC01 Notification of Ayesha Yusuf Patel as a person with significant control on 29 January 2018