MS SUB-STATION SERVICES LIMITED

4 Whitendale Drive 4 Whitendale Drive, Carnforth, LA5 8LY, England
StatusACTIVE
Company No.10155137
CategoryPrivate Limited Company
Incorporated29 Apr 2016
Age8 years, 23 days
JurisdictionEngland Wales

SUMMARY

MS SUB-STATION SERVICES LIMITED is an active private limited company with number 10155137. It was incorporated 8 years, 23 days ago, on 29 April 2016. The company address is 4 Whitendale Drive 4 Whitendale Drive, Carnforth, LA5 8LY, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-28

Officer name: Mr Malcolm Stones

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-28

Officer name: Mrs Kim Diane Stones

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-28

Psc name: Mr Malcolm Stones

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-28

Psc name: Mrs Kim Diane Stones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Old address: Fosse Cottage Coventry Road Croft Leicestershire LE9 3GP England

Change date: 2024-04-03

New address: 4 Whitendale Drive Bolton Le Sands Carnforth LA5 8LY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-04

Officer name: Mr Malcolm Stones

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kim Diane Stones

Change date: 2020-08-04

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-04

Psc name: Mr Malcolm Stones

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-04

Psc name: Mrs Kim Diane Stones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

New address: Fosse Cottage Coventry Road Croft Leicestershire LE9 3GP

Change date: 2020-08-05

Old address: 11 Brosdale Drive Hinckley Leicestershire LE10 0SW England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

New address: 11 Brosdale Drive Hinckley Leicestershire LE10 0SW

Change date: 2017-05-09

Old address: 9 Orton Road Earl Shilton Leicestershire LE9 7BY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Stones

Change date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-30

Officer name: Mrs Kim Diane Stones

Documents

View document PDF

Incorporation company

Date: 29 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 LOCK & SAFE LIMITED

17-19 PARK LANE,STOCKPORT,SK12 1RD

Number:11309693
Status:ACTIVE
Category:Private Limited Company

ADVANCE WAGES LTD

SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR

Number:11705946
Status:ACTIVE
Category:Private Limited Company

ANTON CORP LIMITED

4TH FLOOR,,LONDON,EC1R 4RB

Number:06746962
Status:ACTIVE
Category:Private Limited Company

COPPER BEECH DRIVE TANGMERE MANAGEMENT COMPANY LTD

2 COPPER BEECH DRIVE,CHICHESTER,PO20 2HN

Number:04249393
Status:ACTIVE
Category:Private Limited Company

D AND D BUILDING SERVICES LTD

CORNER COTTAGE HAWBUSH GREEN,BRAINTREE,CM77 8JF

Number:09734042
Status:ACTIVE
Category:Private Limited Company

THE BYTE GROUP LIMITED

2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH

Number:10745709
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