M S DESIGN SERVICES (HULL) LIMITED
Status | ACTIVE |
Company No. | 05978650 |
Category | Private Limited Company |
Incorporated | 25 Oct 2006 |
Age | 17 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
M S DESIGN SERVICES (HULL) LIMITED is an active private limited company with number 05978650. It was incorporated 17 years, 6 months, 3 days ago, on 25 October 2006. The company address is 66 Rokeby Avenue, Hull, HU4 7NA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
Old address: 1 Fairfax Avenue Hull HU5 4QL England
Change date: 2024-01-02
New address: 66 Rokeby Avenue Hull HU4 7NA
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Stephenson
Change date: 2021-03-05
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 02 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 11 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type unaudited abridged
Date: 21 May 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Capital allotment shares
Date: 14 May 2018
Action Date: 27 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-27
Capital : 4 GBP
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-12
Old address: 35 Stirling Street Anlaby Road Kingston upon Hull East Yorkshire HU3 6SL
New address: 1 Fairfax Avenue Hull HU5 4QL
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 25 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-25
Officer name: Mark Stephenson
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BISCOT MILL VETERINARY CENTRE LIMITED
THE CHOCOLATE FACTORY,BRISTOL,BS31 2AU
Number: | 07364167 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 77 CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB
Number: | 09602152 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CHURCH STREET,NORTHWICH,CW9 6EP
Number: | 09996230 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HULTON ROAD,STOKE-ON-TRENT,ST2 8HP
Number: | 11948165 |
Status: | ACTIVE |
Category: | Private Limited Company |
TUDOR HOUSE,WOLVERHAMPTON,WV4 6BL
Number: | 05184206 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN
Number: | 11028586 |
Status: | ACTIVE |
Category: | Private Limited Company |