MSL GLOBAL LIMITED
Status | ACTIVE |
Company No. | 01487860 |
Category | Private Limited Company |
Incorporated | 27 Mar 1980 |
Age | 44 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MSL GLOBAL LIMITED is an active private limited company with number 01487860. It was incorporated 44 years, 2 months, 7 days ago, on 27 March 1980. The company address is Building 74b Whitehill & Bordon, Enterprise Park Building 74b Whitehill & Bordon, Enterprise Park, Bordon, GU35 0FJ, England.
Company Fillings
Change account reference date company previous extended
Date: 25 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
New date: 2024-01-31
Made up date: 2023-12-31
Documents
Change account reference date company previous shortened
Date: 10 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-01-31
New date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-06-04
Psc name: Msl Global ( Holdings) Limited
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-02
New address: Building 74B Whitehill & Bordon, Enterprise Park Budds Lane Bordon GU35 0FJ
Old address: Building 91B Whitehill & Bordon Enterprise Park Budds Lane Bordon Hampshire GU35 0FJ England
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Capital name of class of shares
Date: 26 Jun 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 26 Jun 2018
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-05-29
Psc name: Msl Global ( Holdings) Limited
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Tasker
Cessation date: 2018-05-29
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 29 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Christopher Bracey
Cessation date: 2018-05-29
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-29
Officer name: John Christopher Bracey
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Change to a person with significant control
Date: 18 Jul 2017
Action Date: 16 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-16
Psc name: Mr John Christopher Bracey
Documents
Change person director company with change date
Date: 18 Jul 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Christopher Bracey
Change date: 2017-06-16
Documents
Change person director company with change date
Date: 18 Jul 2017
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Tasker
Change date: 2014-12-04
Documents
Accounts with accounts type total exemption full
Date: 25 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Termination director company with name termination date
Date: 02 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas George Haworth
Termination date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2016
Action Date: 01 Aug 2016
Category: Address
Type: AD01
Old address: Building 91 B Seme Budds Lane Bordon Hampshire GU35 0FJ
New address: Building 91B Whitehill & Bordon Enterprise Park Budds Lane Bordon Hampshire GU35 0FJ
Change date: 2016-08-01
Documents
Mortgage satisfy charge full
Date: 05 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Capital variation of rights attached to shares
Date: 23 Mar 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 Mar 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Change sail address company with old address new address
Date: 05 Jan 2016
Category: Address
Type: AD02
Old address: 91 Seme Budds Lane Bordon Hampshire GU35 0JE England
New address: Building 91B Seme Budds Lane Bordon GU35 0FJ
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Address
Type: AD01
Old address: Building 91B Seme Budds Lane Bordon Hampshire GU35 0JE United Kingdom
New address: Building 91 B Seme Budds Lane Bordon Hampshire GU35 0FJ
Change date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2015
Action Date: 16 Sep 2015
Category: Address
Type: AD01
Old address: Building 91 Seme Budds Lane Bordon Hampshire GU35 0JE
Change date: 2015-09-16
New address: Building 91B Seme Budds Lane Bordon Hampshire GU35 0JE
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Change person director company with change date
Date: 07 Jan 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Tasker
Change date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Tasker
Documents
Legacy
Date: 20 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 31 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 31 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Legacy
Date: 05 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 05 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change sail address company with old address
Date: 25 Sep 2012
Category: Address
Type: AD02
Old address: 5 Poole Road Bournemouth Dorset BH2 5QL England
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Change sail address company with old address
Date: 19 Jan 2012
Category: Address
Type: AD02
Old address: Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth BH2 6LR England
Documents
Legacy
Date: 19 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Change registered office address company with date old address
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-17
Old address: Building 91 Seme Budds Lane Bordon Hampshire GU35 0JE United Kingdom
Documents
Move registers to registered office company
Date: 17 Feb 2011
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 11 Feb 2011
Action Date: 11 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-11
Old address: 5 Poole Road Bournemouth Dorset BH2 5QL United Kingdom
Documents
Change registered office address company with date old address
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-10
Old address: 5 Poole Road Bournemouth Dorset BH2 5QL United Kingdom
Documents
Change registered office address company with date old address
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-10
Old address: Building 91 Seme Budds Lane Bordon Hampshire GU35 0JE
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Legacy
Date: 28 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 28 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Move registers to sail company
Date: 27 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Nicholas George Haworth
Documents
Legacy
Date: 26 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 11 Dec 2009
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:9
Documents
Legacy
Date: 11 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 28 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 08 Jun 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/01/09
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Resolution
Date: 14 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Mar 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 12 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 29/01/09\gbp si 100@1=100\gbp ic 50100/50200\
Documents
Resolution
Date: 12 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/01/09
Documents
Resolution
Date: 27 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 02 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed m s l location services LIMITED\certificate issued on 02/02/09
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary robert ismay
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 07 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 07/11/2008 from churchill house chalvey road east slough berkshire SL1 2LS
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2007
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 03 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type full
Date: 31 May 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Some Companies
19 - 21 BRIDGEMAN TERRACE,WIGAN,WN1 1TD
Number: | 05560166 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEMANS YARD,NEWBURY,RG14 5SH
Number: | 09702074 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 HOWBERRY ROAD,EDGWARE,HA8 6SY
Number: | 07044931 |
Status: | ACTIVE |
Category: | Private Limited Company |
NIXON PEABODY INTERNATIONAL LLP
17 HANOVER SQUARE,LONDON,W1S 1BN
Number: | OC329324 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
287 PRINCES ROAD,STOKE ON TRENT,ST4 7JT
Number: | 08129426 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11803613 |
Status: | ACTIVE |
Category: | Private Limited Company |