MSP TECHNOLOGIES LIMITED - CARNFORTH


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

Description Filing date
Officers. Appointment date: 2024-01-16. Officer name: Mr Simon John Valance Patterson. 2024-01-19 View Report
Persons with significant control. Change date: 2023-07-31. Psc name: Mr Jolyon Leonard Harrison. 2023-07-31 View Report
Accounts. Accounts type total exemption full. 2023-07-27 View Report
Confirmation statement. Statement with updates. 2023-04-18 View Report
Persons with significant control. Psc name: Mr Jolyon Leonard Harrison. Change date: 2022-11-04. 2023-01-02 View Report
Persons with significant control. Cessation date: 2022-11-04. Psc name: Simon John Valance Patterson. 2023-01-02 View Report
Officers. Officer name: Simon John Valance Patterson. Termination date: 2022-11-04. 2022-11-17 View Report
Accounts. Accounts type total exemption full. 2022-06-01 View Report
Confirmation statement. Statement with updates. 2022-03-31 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Accounts. Accounts type total exemption full. 2021-06-23 View Report
Mortgage. Charge number: 085943070002. Charge creation date: 2020-10-14. 2020-10-15 View Report
Persons with significant control. Change date: 2020-07-03. Psc name: Mr Simon John Valance Patterson. 2020-08-18 View Report
Confirmation statement. Statement with updates. 2020-07-07 View Report
Accounts. Accounts type total exemption full. 2020-04-14 View Report
Mortgage. Charge creation date: 2019-10-31. Charge number: 085943070001. 2019-11-07 View Report
Accounts. Accounts type total exemption full. 2019-10-17 View Report
Capital. Capital allotment shares. 2019-08-13 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Officers. Appointment date: 2019-05-28. Officer name: Mrs Samantha Condren. 2019-06-17 View Report
Officers. Officer name: Mr Christopher John Scott. Appointment date: 2019-05-29. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type total exemption full. 2018-07-20 View Report
Persons with significant control. Change date: 2018-03-20. Psc name: Mr Simon John Valance Patterson. 2018-03-28 View Report
Officers. Termination date: 2017-11-03. Officer name: Roy Anderson. 2017-11-03 View Report
Officers. Termination date: 2017-11-03. Officer name: Roy Anderson. 2017-11-03 View Report
Confirmation statement. Statement with updates. 2017-09-01 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Accounts. Accounts type total exemption full. 2017-08-15 View Report
Accounts. Accounts type total exemption small. 2016-11-01 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-07-13 View Report
Resolution. Description: Resolutions. 2016-07-04 View Report
Officers. Termination date: 2016-03-16. Officer name: Hugo William Peel. 2016-03-16 View Report
Officers. Appointment date: 2016-03-01. Officer name: Mr Roy Anderson. 2016-03-09 View Report
Officers. Termination date: 2016-03-01. Officer name: Rebecca Dawn Patterson. 2016-03-09 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Address. New address: Unit 56 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ. Change date: 2015-12-08. Old address: The Saw Mill Hawkshead Ambleside Cumbria LA22 0PL. 2015-12-08 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mr Michael Shield. 2015-10-12 View Report
Capital. Capital allotment shares. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Resolution. Description: Resolutions. 2015-04-14 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Capital. Capital allotment shares. 2014-11-18 View Report
Annual return. With made up date full list shareholders. 2014-07-28 View Report
Annual return. With made up date full list shareholders. 2014-07-23 View Report
Capital. Capital allotment shares. 2014-07-23 View Report
Capital. Capital allotment shares. 2014-07-23 View Report
Officers. Change date: 2014-07-22. Officer name: Mr Jolyon Leonard Harrison. 2014-07-22 View Report