MSA CAREERS & CONSULTING LTD
Status | ACTIVE |
Company No. | 07071158 |
Category | Private Limited Company |
Incorporated | 10 Nov 2009 |
Age | 14 years, 6 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 14 May 2019
Action Date: 29 Mar 2019
Category: Capital
Type: SH06
Capital : 2 GBP
Date: 2019-03-29
Documents
Capital return purchase own shares
Date: 14 May 2019
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
Capital allotment shares
Date: 13 Dec 2011
Action Date: 18 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-18
Capital : 4 GBP
Documents
Capital allotment shares
Date: 13 Dec 2011
Action Date: 18 Nov 2011
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2011-11-18
Documents
Capital name of class of shares
Date: 01 Dec 2011
Category: Capital
Type: SH08
Documents
Appoint person director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart David Houston
Documents
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
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
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
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
Some Companies
10 ABBEY PARK PLACE,DUNFERMLINE,KY12 7NZ
Number: | SC616277 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
56 BLACKFRIERS ROAD,LINCOLN,LN2 4WS
Number: | 11489535 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 EMBER LANE,ESHER,KT10 8EP
Number: | 10371032 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 RYDAL CRESCENT,LEEDS,LS27 8SN
Number: | 08978767 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 WARDOUR STREET,LONDON,W1F 8WE
Number: | 10644324 |
Status: | ACTIVE |
Category: | Private Limited Company |