MS CANVAS & PVC LIMITED

1st Floor 5 Century Court 1st Floor 5 Century Court, Watford, WD18 9PX, Hertfordshire
StatusACTIVE
Company No.04365619
CategoryPrivate Limited Company
Incorporated01 Feb 2002
Age22 years, 4 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 24 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COANDA AERONAUTICAL TURBINES LTD

BROOK HOUSE,SANDY,SG19 3AG

Number:11713905
Status:ACTIVE
Category:Private Limited Company

KEYQUELL LIMITED

34 OAKS DRIVE,WOLVERHAMPTON,WV10 7PX

Number:06087151
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAPEED COMMERCIAL LTD

106 LOWER ADDISCOMBE ROAD,CROYDON,CR0 6AD

Number:07654199
Status:ACTIVE
Category:Private Limited Company

SJ DEVELOPMENTS LTD

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 HOUSEWARE LIMITED

SOVEREIGN HOUSE RANDOR STREET,BIRMINGHAM,B18 5HP

Number:05228963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source