MSA STOCKPORT LIMITED
Status | ACTIVE |
Company No. | 09597968 |
Category | Private Limited Company |
Incorporated | 19 May 2015 |
Age | 9 years, 29 days |
Jurisdiction | England Wales |
SUMMARY
MSA STOCKPORT LIMITED is an active private limited company with number 09597968. It was incorporated 9 years, 29 days ago, on 19 May 2015. The company address is 10 The Meadows 10 The Meadows, Chorley, PR7 5NR, England.
Company Fillings
Accounts amended with accounts type total exemption full
Date: 16 Feb 2024
Action Date: 31 Jul 2022
Category: Accounts
Type: AAMD
Made up date: 2022-07-31
Documents
Accounts amended with accounts type total exemption full
Date: 15 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AAMD
Made up date: 2023-07-31
Documents
Gazette filings brought up to date
Date: 12 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 16 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Dissolved compulsory strike off suspended
Date: 06 Jul 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 29 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-11
Old address: 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX England
New address: 10 the Meadows Heskin Chorley PR7 5NR
Documents
Change person director company with change date
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Keith Green
Change date: 2022-10-11
Documents
Change to a person with significant control
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-11
Psc name: Mr Simon Keith Green
Documents
Dissolved compulsory strike off suspended
Date: 20 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 28 May 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 14 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-14
Officer name: Michael Richardson
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Termination director company with name termination date
Date: 20 Jun 2019
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Green
Termination date: 2019-06-19
Documents
Cessation of a person with significant control
Date: 20 Jun 2019
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-19
Psc name: Louise Green
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Address
Type: AD01
New address: 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX
Change date: 2019-04-25
Old address: 22-28 Willow Street Accrington Lancashire BB5 1LP England
Documents
Appoint person director company with name date
Date: 05 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-04
Officer name: Mr Michael Richardson
Documents
Capital alter shares subdivision
Date: 03 Jul 2018
Action Date: 01 Jun 2018
Category: Capital
Type: SH02
Date: 2018-06-01
Documents
Capital name of class of shares
Date: 03 Jul 2018
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-19
Psc name: Louise Green
Documents
Notification of a person with significant control
Date: 22 May 2018
Action Date: 19 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Green
Notification date: 2017-05-19
Documents
Accounts with accounts type unaudited abridged
Date: 09 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous extended
Date: 23 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Green
Change date: 2016-05-18
Documents
Change person director company with change date
Date: 26 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Green
Change date: 2016-05-18
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Change date: 2016-05-26
New address: 22-28 Willow Street Accrington Lancashire BB5 1LP
Old address: Unit 11a-12a, Dalton Court Commercial Road Darwen BB3 0DG England
Documents
Some Companies
BOULTER DEMOLITION & DISMANTLING LTD
HERMITAGE 45,REIGATE,RH2 0AD
Number: | 11120616 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 OLD SAW MILLS SELLS GREEN,MELKSHAM,SN12 6RW
Number: | 03612650 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 OLD STATION BUSINESS PARK,BRISTOL,BS39 6EN
Number: | 08185284 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007055 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
JUST SIGNS AND LIGHTING LIMITED
1 PARKER COURT,GATESHEAD,NE11 9EW
Number: | 05573626 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIRWAUN HOUSE HIRWAUN INDUSTRIAL ESTATE,ABERDARE,CF44 9UL
Number: | 00661012 |
Status: | ACTIVE |
Category: | Private Limited Company |