MSA STOCKPORT LIMITED

10 The Meadows 10 The Meadows, Chorley, PR7 5NR, England
StatusACTIVE
Company No.09597968
CategoryPrivate Limited Company
Incorporated19 May 2015
Age9 years, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 03 Jul 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-01

Documents

View document PDF

Capital name of class of shares

Date: 03 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOULTER DEMOLITION & DISMANTLING LTD

HERMITAGE 45,REIGATE,RH2 0AD

Number:11120616
Status:ACTIVE
Category:Private Limited Company

CARMATCH UK LIMITED

UNIT 9 OLD SAW MILLS SELLS GREEN,MELKSHAM,SN12 6RW

Number:03612650
Status:ACTIVE
Category:Private Limited Company

D B JOINERY (HALLATROW) LTD

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

MOTA LIMITED

HIRWAUN HOUSE HIRWAUN INDUSTRIAL ESTATE,ABERDARE,CF44 9UL

Number:00661012
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