MSCB SERVICES LIMITED
Status | ACTIVE |
Company No. | 06477932 |
Category | Private Limited Company |
Incorporated | 21 Jan 2008 |
Age | 16 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MSCB SERVICES LIMITED is an active private limited company with number 06477932. It was incorporated 16 years, 4 months, 9 days ago, on 21 January 2008. The company address is 9 Disraeli Road, London, W5 5HS, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 25 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-25
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Change registered office address company with date old address new address
Date: 24 May 2020
Action Date: 24 May 2020
Category: Address
Type: AD01
New address: 9 Disraeli Road London W5 5HS
Old address: 103a the Grove the Grove London W5 3SL England
Change date: 2020-05-24
Documents
Change person director company with change date
Date: 24 May 2020
Action Date: 16 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Yuen Kang Bryden
Change date: 2020-05-16
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2017
Action Date: 04 Nov 2017
Category: Address
Type: AD01
New address: 103a the Grove the Grove London W5 3SL
Change date: 2017-11-04
Old address: Chestnuts Old Forewood Lane Crowhurst Battle East Sussex TN33 9AA
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 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: 23 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 22 Aug 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-18
Officer name: Mr Michael Richard Salter
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type dormant
Date: 28 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type dormant
Date: 11 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Change registered office address company with date old address
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Address
Type: AD01
Old address: 32 Brunel Road St. Leonards-on-Sea East Sussex TN38 9RT
Change date: 2012-03-12
Documents
Accounts with accounts type dormant
Date: 08 Dec 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: 14 Mar 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type dormant
Date: 30 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 07 Mar 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher James Yuen Kang Bryden
Change date: 2010-01-21
Documents
Change person director company with change date
Date: 07 Mar 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-21
Officer name: Michael Richard Salter
Documents
Accounts with accounts type dormant
Date: 17 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher bryden / 05/09/2008
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael salter / 01/09/2008
Documents
Some Companies
AMT TRAINING SOLUTIONS LIMITED
15C WINDMILL ROAD,BRENTFORD,TW8 0QD
Number: | 07787508 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASBESTOS AWARENESS & SUPPORT CYMRU LIMITED
MANTEG,FISHGUARD,SA65 9PB
Number: | 08018086 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14-16 BALLS ROAD,PRENTON,CH43 5RE
Number: | 09786155 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 107,LONDON,E14 9DG
Number: | 09112953 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON VEHICLE MANAGEMENT LIMITED
NORTHSIDE HOUSE,BARNET,EN4 9EB
Number: | 10487129 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11883693 |
Status: | ACTIVE |
Category: | Private Limited Company |