MS CANVAS & PVC LIMITED
Status | ACTIVE |
Company No. | 04365619 |
Category | Private Limited Company |
Incorporated | 01 Feb 2002 |
Age | 22 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MS CANVAS & PVC LIMITED is an active private limited company with number 04365619. It was incorporated 22 years, 4 months, 2 days ago, on 01 February 2002. The company address is 1st Floor 5 Century Court 1st Floor 5 Century Court, Watford, WD18 9PX, Hertfordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Cessation of a person with significant control
Date: 26 Jul 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-31
Psc name: Pssd Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Change person director company with change date
Date: 25 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-25
Officer name: Mr Sarbjit Dosanjh
Documents
Notification of a person with significant control
Date: 25 Jul 2023
Action Date: 31 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-05-31
Psc name: Dosanjh Holdings Limited
Documents
Termination director company with name termination date
Date: 13 Jun 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Palvinder Singh
Termination date: 2023-05-26
Documents
Termination secretary company with name termination date
Date: 10 Jun 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Palvinder Singh
Termination date: 2023-05-26
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Second filing of confirmation statement with made up date
Date: 05 Aug 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-01-23
Documents
Second filing of confirmation statement with made up date
Date: 05 Aug 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-01-23
Documents
Confirmation statement with updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Accounts with accounts type total exemption full
Date: 30 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 26 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-28
Psc name: Pssd Holdings Limited
Documents
Cessation of a person with significant control
Date: 17 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-28
Psc name: Sarbjit Dosanjh
Documents
Confirmation statement with updates
Date: 09 Feb 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Change account reference date company previous extended
Date: 28 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Address
Type: AD01
Old address: 404 Uxbridge Road Hayes Middlesex UB4 0SE
Change date: 2019-10-22
New address: 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2018
Action Date: 10 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 043656190004
Charge creation date: 2018-04-10
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 23 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-23
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 25 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 23 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-23
Documents
Appoint person director company with name date
Date: 24 Apr 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Palvinder Singh
Appointment date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 23 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-23
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 21 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 23 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-23
Documents
Change registered office address company with date old address
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-13
Old address: Unit 1 Crown Trading Centre, Clayton Road Hayes Middlesex UB3 1DU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 22 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 23 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-23
Documents
Legacy
Date: 15 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Legacy
Date: 21 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 23 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-23
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Change date: 2012-05-11
Old address: Unit 12 Balfour Business Centre Johnson Street Southall UB2 5BD
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Legacy
Date: 25 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Gazette filings brought up to date
Date: 08 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 23 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-23
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 23 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-23
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarbjit Dosanjh
Change date: 2010-02-12
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/03; full list of members
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 12/02/02 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 12 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COANDA AERONAUTICAL TURBINES LTD
BROOK HOUSE,SANDY,SG19 3AG
Number: | 11713905 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 OAKS DRIVE,WOLVERHAMPTON,WV10 7PX
Number: | 06087151 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
106 LOWER ADDISCOMBE ROAD,CROYDON,CR0 6AD
Number: | 07654199 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELDS FARM COTTAGE HAWTHORN AVENUE,ACCRINGTON,BB5 3AP
Number: | 08318652 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHILL COURT MANAGEMENT COMPANY LIMITED
5 SOUTHILL COURT 41-43 SOUTHILL ROAD,POOLE,BH12 3AW
Number: | 00998852 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SOVEREIGN HOUSE RANDOR STREET,BIRMINGHAM,B18 5HP
Number: | 05228963 |
Status: | ACTIVE |
Category: | Private Limited Company |