MSA CAREERS & CONSULTING LTD

59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX, West Midlands, England
StatusACTIVE
Company No.07071158
CategoryPrivate Limited Company
Incorporated10 Nov 2009
Age14 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

MSA CAREERS & CONSULTING LTD is an active private limited company with number 07071158. It was incorporated 14 years, 6 months, 20 days ago, on 10 November 2009. The company address is 59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital cancellation shares

Date: 14 May 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2019-03-29

Documents

View document PDF

Capital return purchase own shares

Date: 14 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Stuart David Houston

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart David Houston

Cessation date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-29

Psc name: Mr James Darren Mcnaughton

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-29

Officer name: Mr James Darren Mcnaughton

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

Old address: Mercer House 780a Hagley Road West Birmingham West Midlands B68 0PJ England

New address: 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-04

Officer name: Mr James Darren Mcnaughton

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-04

Officer name: Mr Stuart David Houston

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-23

Officer name: Mr James Darren Mcnaughton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-13

Old address: 18 Chepstow Drive Clover Ridge Estate Bromsgrove Worcestershire B61 0RZ

New address: Mercer House 780a Hagley Road West Birmingham West Midlands B68 0PJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-05

Officer name: Mr Stuart David Houston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

New date: 2011-11-30

Made up date: 2011-10-31

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2011

Action Date: 18 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-18

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2011

Action Date: 18 Nov 2011

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2011-11-18

Documents

View document PDF

Capital name of class of shares

Date: 01 Dec 2011

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart David Houston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

New date: 2010-10-31

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-10

Documents

View document PDF

Incorporation company

Date: 10 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEA HOMES LIMITED

10 ABBEY PARK PLACE,DUNFERMLINE,KY12 7NZ

Number:SC616277
Status:ACTIVE
Category:Private Limited Company

CONWAY LTC

2 CONWAY ROAD,LONDON,N14 7BA

Number:05526591
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

COSPACE GROUP LIMITED

56 BLACKFRIERS ROAD,LINCOLN,LN2 4WS

Number:11489535
Status:ACTIVE
Category:Private Limited Company

FOLIAGE DIRECT LIMITED

22 EMBER LANE,ESHER,KT10 8EP

Number:10371032
Status:ACTIVE
Category:Private Limited Company

ROSSEFIELD CHASE 1960 LIMITED

19 RYDAL CRESCENT,LEEDS,LS27 8SN

Number:08978767
Status:ACTIVE
Category:Private Limited Company

SOHO MUSIC PRODUCTIONS LTD

151 WARDOUR STREET,LONDON,W1F 8WE

Number:10644324
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