MANUFACTURING CAPACITY SOLUTIONS LIMITED - REDDITCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-28 View Report
Officers. Termination date: 2024-01-19. Officer name: Mahatam Prashad Tiwarie Lokenath. 2024-01-31 View Report
Persons with significant control. Notification date: 2024-01-19. Psc name: Global Manufacturing Solutions Ltd. 2024-01-31 View Report
Officers. Officer name: Mr Antonino Calogero Calandra. Appointment date: 2024-01-19. 2024-01-31 View Report
Persons with significant control. Cessation date: 2024-01-19. Psc name: Mark Humphreys. 2024-01-31 View Report
Persons with significant control. Cessation date: 2024-01-19. Psc name: James Humphreys. 2024-01-31 View Report
Officers. Termination date: 2024-01-19. Officer name: Sarah Jane Parnham. 2024-01-31 View Report
Officers. Officer name: Mark Humphreys. Termination date: 2024-01-19. 2024-01-31 View Report
Officers. Termination date: 2024-01-19. Officer name: James Humphreys. 2024-01-31 View Report
Accounts. Accounts type total exemption full. 2023-10-23 View Report
Confirmation statement. Statement with no updates. 2023-03-26 View Report
Accounts. Accounts type total exemption full. 2023-01-05 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type total exemption full. 2022-01-10 View Report
Confirmation statement. Statement with no updates. 2021-03-29 View Report
Accounts. Accounts type total exemption full. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2020-03-18 View Report
Accounts. Accounts type total exemption full. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-03-21 View Report
Accounts. Accounts type total exemption full. 2018-08-30 View Report
Confirmation statement. Statement with no updates. 2018-03-15 View Report
Accounts. Accounts type total exemption full. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Accounts. Accounts type total exemption small. 2016-11-02 View Report
Annual return. With made up date full list shareholders. 2016-03-22 View Report
Accounts. Accounts type total exemption small. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Accounts. Accounts type total exemption small. 2014-12-11 View Report
Annual return. With made up date full list shareholders. 2014-03-27 View Report
Accounts. Accounts type total exemption small. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-04-06 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-03-20 View Report
Officers. Officer name: Duncan Brotherton. 2012-02-22 View Report
Accounts. Accounts type total exemption small. 2011-12-09 View Report
Officers. Officer name: Dawson Curnock. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-03-17 View Report
Accounts. Accounts type total exemption small. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-04-12 View Report
Officers. Change date: 2010-03-14. Officer name: Mr Dawson Curnock. 2010-04-08 View Report
Officers. Officer name: Mahatam Prashad Tiwarie Lokenath. Change date: 2010-03-14. 2010-04-08 View Report
Officers. Officer name: Sarah Jane Parnham. Change date: 2010-03-14. 2010-04-08 View Report
Officers. Officer name: Duncan Charles Brotherton. Change date: 2010-03-14. 2010-04-08 View Report
Officers. Change date: 2010-03-14. Officer name: Mark Humphreys. 2010-04-08 View Report
Officers. Officer name: James Humphreys. Change date: 2010-03-14. 2010-04-08 View Report
Officers. Officer name: Mr Dawson Curnock. 2009-10-09 View Report
Accounts. Accounts type total exemption small. 2009-07-22 View Report
Annual return. Legacy. 2009-03-31 View Report
Incorporation. Incorporation company. 2008-03-14 View Report