Download leads from Nexok and grow your business. Find out more

Multi Glazing Systems Limited

Documents

Total Documents218
Total Pages938

Filing History

16 November 2023Registered office address changed from Wilbury Way Hitchin Herts SG4 0AB England to Dormakaba Wilbury Way Hitchin SG4 0AB on 16 November 2023
18 October 2023Current accounting period extended from 29 February 2024 to 30 June 2024
6 September 2023Accounts for a small company made up to 28 February 2023
17 July 2023Confirmation statement made on 18 June 2023 with no updates
21 December 2022Accounts for a small company made up to 28 February 2022
11 July 2022Confirmation statement made on 18 June 2022 with updates
8 June 2022Memorandum and Articles of Association
8 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2022Termination of appointment of Jason Robert Pease as a director on 28 February 2022
31 May 2022Cessation of Jason Robert Pease as a person with significant control on 28 February 2022
31 May 2022Notification of Dormakaba Uk Limited as a person with significant control on 28 February 2022
31 May 2022Appointment of Mr Shane Antony Christie as a director on 28 February 2022
31 May 2022Registered office address changed from 3B Wolverhampton Road Oldbury B69 2JG England to Wilbury Way Hitchin Herts SG4 0AB on 31 May 2022
8 March 2022Resolutions
  • RES13 ‐ Re: company emi option performance plan (scheme one and scheme two) share plan 24/02/2022
8 March 2022Resolutions
  • RES13 ‐ Re: company emi option performance plan (scheme one and scheme two) share plan 24/02/2022
28 February 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 259
3 February 2022Second filing of Confirmation Statement dated 18 June 2020
3 February 2022Second filing of Confirmation Statement dated 18 June 2021
3 February 2022Second filing of Confirmation Statement dated 18 June 2019
24 June 2021Confirmation statement made on 18 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/02/2022
28 May 2021Particulars of variation of rights attached to shares
28 May 2021Change of share class name or designation
27 May 2021Change of details for Mr Jason Robert Pease as a person with significant control on 6 May 2021
11 May 2021Second filing of Confirmation Statement dated 18 June 2020
11 May 2021Second filing of Confirmation Statement dated 18 June 2019
27 April 2021Total exemption full accounts made up to 28 February 2021
24 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 February 2021Resolutions
  • RES13 ‐ 11/02/2021
24 February 2021Termination of appointment of Paul David Ryan as a director on 24 February 2021
23 February 2021Statement of capital following an allotment of shares on 11 February 2021
  • GBP 259
12 October 2020Registered office address changed from Cathedral House Beacon Street Lichfield Staffordshire WS13 7AA to 3B Wolverhampton Road Oldbury B69 2JG on 12 October 2020
6 July 2020Unaudited abridged accounts made up to 29 February 2020
19 June 2020Confirmation statement made on 18 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/05/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/02/2022
19 June 2020Confirmation statement made on 18 June 2020 with no updates
15 July 2019Confirmation statement made on 18 June 2019 with updates
15 July 2019Cessation of Paul David Ryan as a person with significant control on 18 June 2019
15 July 2019Confirmation statement made on 18 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/05/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 03/02/2022
15 July 2019Notification of Jason Pease as a person with significant control on 18 June 2019
10 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
9 July 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 244.00
8 July 2019Unaudited abridged accounts made up to 28 February 2019
13 June 2019Appointment of Mr Jason Robert Pease as a director on 3 June 2019
10 May 2019Confirmation statement made on 3 May 2019 with no updates
10 May 2018Confirmation statement made on 3 May 2018 with updates
23 April 2018Unaudited abridged accounts made up to 28 February 2018
18 December 2017Satisfaction of charge 026284410002 in full
18 December 2017Satisfaction of charge 026284410002 in full
21 June 2017Micro company accounts made up to 28 February 2017
21 June 2017Micro company accounts made up to 28 February 2017
8 May 2017Confirmation statement made on 3 May 2017 with updates
8 May 2017Confirmation statement made on 3 May 2017 with updates
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 February 2017Cancellation of shares. Statement of capital on 10 February 2017
  • GBP 184
23 February 2017Purchase of own shares.
23 February 2017Purchase of own shares.
23 February 2017Cancellation of shares. Statement of capital on 10 February 2017
  • GBP 184
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 226
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 226
27 April 2016Total exemption small company accounts made up to 29 February 2016
27 April 2016Total exemption small company accounts made up to 29 February 2016
28 July 2015Termination of appointment of Michael Chesterman as a director on 28 July 2015
28 July 2015Termination of appointment of Michael Chesterman as a director on 28 July 2015
28 July 2015Termination of appointment of Michael Chesterman as a secretary on 28 July 2015
28 July 2015Termination of appointment of Michael Chesterman as a secretary on 28 July 2015
27 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 175
27 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 175
4 July 2015Total exemption small company accounts made up to 28 February 2015
4 July 2015Total exemption small company accounts made up to 28 February 2015
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 175
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 175
7 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 175
6 June 2014Total exemption small company accounts made up to 28 February 2014
6 June 2014Total exemption small company accounts made up to 28 February 2014
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 175
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 175
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 175
10 April 2014Registered office address changed from 9 Wardle Close Bridgnorth Shropshire WV15 6AZ on 10 April 2014
10 April 2014Registered office address changed from 9 Wardle Close Bridgnorth Shropshire WV15 6AZ on 10 April 2014
29 July 2013Registration of charge 026284410002
29 July 2013Registration of charge 026284410002
17 July 2013Satisfaction of charge 1 in full
17 July 2013Satisfaction of charge 1 in full
8 July 2013Appointment of Mr Paul David Ryan as a director
8 July 2013Appointment of Mr Paul David Ryan as a director
21 June 2013Termination of appointment of Malcolm Curtis as a director
21 June 2013Termination of appointment of Malcolm Curtis as a director
14 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
14 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
14 June 2013Annual return made up to 3 May 2013 with a full list of shareholders
18 April 2013Total exemption small company accounts made up to 28 February 2013
18 April 2013Total exemption small company accounts made up to 28 February 2013
18 June 2012Total exemption small company accounts made up to 29 February 2012
18 June 2012Total exemption small company accounts made up to 29 February 2012
11 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 175
11 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 175
11 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 175
11 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
11 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
11 June 2012Annual return made up to 3 May 2012 with a full list of shareholders
24 February 2012Current accounting period extended from 31 August 2011 to 29 February 2012
24 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 100
24 February 2012Current accounting period shortened from 31 August 2012 to 29 February 2012
24 February 2012Current accounting period extended from 31 August 2011 to 29 February 2012
24 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 100
24 February 2012Current accounting period shortened from 31 August 2012 to 29 February 2012
25 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 100
25 January 2012Statement of capital following an allotment of shares on 23 January 2012
  • GBP 100
18 May 2011Total exemption small company accounts made up to 31 August 2010
18 May 2011Total exemption small company accounts made up to 31 August 2010
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
13 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
13 December 2010Annual return made up to 11 October 2010 with a full list of shareholders
13 December 2010Annual return made up to 11 October 2010 with a full list of shareholders
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
17 June 2010Director's details changed for Michael Chesterman on 3 May 2010
17 June 2010Annual return made up to 3 May 2010 with a full list of shareholders
17 June 2010Director's details changed for Michael Chesterman on 3 May 2010
17 June 2010Director's details changed for Michael Chesterman on 3 May 2010
27 March 2010Particulars of a mortgage or charge / charge no: 1
27 March 2010Particulars of a mortgage or charge / charge no: 1
20 January 2010Total exemption small company accounts made up to 31 August 2009
20 January 2010Total exemption small company accounts made up to 31 August 2009
15 June 2009Return made up to 03/05/09; full list of members
15 June 2009Return made up to 03/05/09; full list of members
1 November 2008Total exemption small company accounts made up to 31 August 2008
1 November 2008Total exemption small company accounts made up to 31 August 2008
27 May 2008Return made up to 03/05/08; full list of members
27 May 2008Return made up to 03/05/08; full list of members
24 October 2007Total exemption small company accounts made up to 31 August 2007
24 October 2007Total exemption small company accounts made up to 31 August 2007
9 July 2007Return made up to 03/05/07; full list of members
9 July 2007Return made up to 03/05/07; full list of members
12 February 2007Accounts for a dormant company made up to 31 August 2006
12 February 2007Accounts for a dormant company made up to 31 August 2006
18 September 2006Accounting reference date extended from 31/07/06 to 31/08/06
18 September 2006Accounting reference date extended from 31/07/06 to 31/08/06
7 July 2006Total exemption small company accounts made up to 31 July 2005
7 July 2006Total exemption small company accounts made up to 31 July 2005
25 May 2006Return made up to 03/05/06; full list of members
25 May 2006Return made up to 03/05/06; full list of members
24 May 2006Director resigned
24 May 2006Director's particulars changed
24 May 2006New director appointed
24 May 2006Director resigned
24 May 2006New secretary appointed
24 May 2006New director appointed
24 May 2006Director's particulars changed
24 May 2006New secretary appointed
8 May 2006Secretary resigned
8 May 2006Secretary resigned
3 August 2005Return made up to 03/05/05; full list of members
3 August 2005Return made up to 03/05/05; full list of members
29 June 2005Secretary resigned
29 June 2005Secretary resigned
27 May 2005New secretary appointed
27 May 2005New secretary appointed
18 May 2005New director appointed
18 May 2005New director appointed
22 April 2005Total exemption small company accounts made up to 31 July 2004
22 April 2005Total exemption small company accounts made up to 31 July 2004
11 May 2004Total exemption small company accounts made up to 31 July 2003
11 May 2004Total exemption small company accounts made up to 31 July 2003
7 May 2004Return made up to 03/05/04; full list of members
7 May 2004Return made up to 03/05/04; full list of members
15 September 2003Total exemption small company accounts made up to 31 July 2002
15 September 2003Total exemption small company accounts made up to 31 July 2002
16 June 2003Return made up to 03/05/03; full list of members
16 June 2003Return made up to 03/05/03; full list of members
21 June 2002Return made up to 03/05/02; full list of members
21 June 2002Return made up to 03/05/02; full list of members
31 May 2002Total exemption small company accounts made up to 31 July 2001
31 May 2002Total exemption small company accounts made up to 31 July 2001
29 June 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
  • 363(288) ‐ Director's particulars changed
29 June 2001Return made up to 03/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/06/01
  • 363(288) ‐ Director's particulars changed
1 June 2001Accounts for a small company made up to 31 July 2000
1 June 2001Accounts for a small company made up to 31 July 2000
5 June 2000Accounts for a small company made up to 31 July 1999
5 June 2000Accounts for a small company made up to 31 July 1999
5 June 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
5 June 2000Return made up to 03/05/00; full list of members
  • 363(287) ‐ Registered office changed on 05/06/00
13 July 1999Director's particulars changed
13 July 1999Return made up to 03/05/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/99
  • 363(288) ‐ Director's particulars changed
13 July 1999Return made up to 03/05/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/99
  • 363(288) ‐ Director's particulars changed
13 July 1999Registered office changed on 13/07/99 from: the lodge woodlands hall glazeley bridgnorth salop WV16 6AB
13 July 1999Registered office changed on 13/07/99 from: the lodge woodlands hall glazeley bridgnorth salop WV16 6AB
13 July 1999Director's particulars changed
2 June 1999Accounts for a small company made up to 31 July 1998
2 June 1999Accounts for a small company made up to 31 July 1998
27 April 1999Director resigned
27 April 1999Director resigned
27 April 1999Ad 01/01/99--------- £ si 98@1=98 £ ic 100/198
27 April 1999Ad 01/01/99--------- £ si 98@1=98 £ ic 100/198
17 April 1999Return made up to 03/05/98; full list of members
  • 363(287) ‐ Registered office changed on 17/04/99
17 April 1999Return made up to 03/05/98; full list of members
  • 363(287) ‐ Registered office changed on 17/04/99
1 June 1998Accounts for a small company made up to 31 July 1997
1 June 1998Accounts for a small company made up to 31 July 1997
21 August 1997Return made up to 03/05/97; no change of members
21 August 1997Return made up to 03/05/97; no change of members
3 June 1997Accounts for a small company made up to 31 July 1996
3 June 1997Accounts for a small company made up to 31 July 1996
20 November 1996Return made up to 03/05/96; no change of members
20 November 1996Return made up to 03/05/96; no change of members
30 May 1996Full accounts made up to 31 July 1995
30 May 1996Full accounts made up to 31 July 1995
5 July 1995Director resigned
5 July 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director resigned
5 July 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director resigned
5 July 1995Director resigned
5 June 1995Accounts for a dormant company made up to 31 July 1994
5 June 1995Accounts for a dormant company made up to 31 July 1994
25 May 1994Return made up to 03/05/94; no change of members
25 July 1993Resolutions
  • RES ‐
19 May 1993Return made up to 03/05/93; full list of members
11 July 1991Incorporation
11 July 1991Incorporation
Sign up now to grow your client base. Plans & Pricing