MSM INDEPENDENT FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 04321637 |
Category | Private Limited Company |
Incorporated | 13 Nov 2001 |
Age | 22 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MSM INDEPENDENT FINANCIAL SERVICES LIMITED is an active private limited company with number 04321637. It was incorporated 22 years, 5 months, 16 days ago, on 13 November 2001. The company address is Armstrong House Armstrong House, Doncaster, DN9 3GA, England.
Company Fillings
Change to a person with significant control
Date: 17 Nov 2023
Action Date: 03 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-03
Psc name: Mr Andrew David Binns
Documents
Confirmation statement with updates
Date: 17 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Address
Type: AD01
Old address: S3B Heyford House First Avenue Doncaster Sheffield Airport Doncaster DN9 3RH England
New address: Armstrong House First Avenue Doncaster DN9 3GA
Change date: 2023-09-07
Documents
Accounts with accounts type micro entity
Date: 18 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Cessation of a person with significant control
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-03
Psc name: Michael Stephen Matthews
Documents
Resolution
Date: 09 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Mar 2022
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 11 Feb 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Michael Stephen Matthews
Documents
Change to a person with significant control
Date: 24 Nov 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-30
Psc name: Mr Andrew David Binns
Documents
Confirmation statement with updates
Date: 24 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-18
New address: S3B Heyford House First Avenue Doncaster Sheffield Airport Doncaster DN9 3RH
Old address: 3 Nidd House Richmond Business Park Sidings Court Doncaster South Yorkshire DN4 5NL
Documents
Confirmation statement with updates
Date: 24 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type micro entity
Date: 05 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Notification of a person with significant control
Date: 19 Nov 2019
Action Date: 14 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-14
Psc name: Andrew David Binns
Documents
Cessation of a person with significant control
Date: 19 Nov 2019
Action Date: 14 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-14
Psc name: Elizabeth Nancy Matthews
Documents
Capital statement capital company with date currency figure
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Capital
Type: SH19
Capital : 70,000 GBP
Date: 2019-06-25
Documents
Legacy
Date: 10 Jun 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 10 Jun 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/05/19
Documents
Resolution
Date: 10 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 05 Jun 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 04 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 31 May 2019
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Binns
Appointment date: 2019-04-11
Documents
Termination secretary company with name termination date
Date: 17 May 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-11
Officer name: Elizabeth Nancy Matthews
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 11 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption full
Date: 17 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 13 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-13
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 13 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-13
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Stephen Matthews
Change date: 2009-11-13
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with made up date
Date: 23 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/06; full list of members
Documents
Legacy
Date: 06 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/05; full list of members
Documents
Accounts with made up date
Date: 10 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/04; full list of members
Documents
Accounts with made up date
Date: 13 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts amended with accounts type full
Date: 15 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AAMD
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/03; full list of members
Documents
Legacy
Date: 26 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 26/11/03 from: willis croft downs row moorgate rotherham south yorkshire S60 2HD
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/11/02; full list of members
Documents
Legacy
Date: 30 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/03/03
Documents
Legacy
Date: 01 Jun 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/02/02--------- £ si 148000@1=148000 £ ic 2/148002
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 30/11/01 from: willis croft downs row moorgate rotherham S60 2HD
Documents
Legacy
Date: 19 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 19/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
88 PORTOBELLO HIGH STREET,EDINBURGH,EH15 1AN
Number: | SC615500 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 RALEIGH WALK BRIGANTINE PLACE,CARDIFF,CF10 4LN
Number: | 11776810 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OXFORD ROAD,OXFORD,OX3 0PQ
Number: | 06560147 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10434946 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FRP ADVISORY LLP KINGS ORCHARD,BRISTOL,BS2 0HQ
Number: | 02461283 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 HAROLD ROAD,MARGATE,CT9 2HT
Number: | 11066258 |
Status: | ACTIVE |
Category: | Private Limited Company |