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

M.S.M Hygiene Limited

Documents

Total Documents168
Total Pages744

Filing History

27 September 2023Accounts for a small company made up to 31 March 2023
4 April 2023Confirmation statement made on 2 March 2023 with no updates
15 December 2022Accounts for a small company made up to 31 March 2022
5 April 2022Confirmation statement made on 2 March 2022 with no updates
17 November 2021Accounts for a small company made up to 31 March 2021
5 May 2021Confirmation statement made on 2 March 2021 with no updates
31 March 2021Notification of Nic Investments Limited as a person with significant control on 30 March 2021
31 March 2021Cessation of Betty Thelma Barge as a person with significant control on 30 March 2021
21 January 2021Termination of appointment of Betty Thelma Barge as a secretary on 11 December 2020
21 January 2021Termination of appointment of Betty Thelma Barge as a director on 11 December 2020
4 November 2020Accounts for a small company made up to 31 March 2020
2 April 2020Confirmation statement made on 2 March 2020 with no updates
20 December 2019Accounts for a small company made up to 31 March 2019
29 April 2019Confirmation statement made on 2 March 2019 with no updates
29 October 2018Accounts for a small company made up to 31 March 2018
4 April 2018Confirmation statement made on 2 March 2018 with no updates
13 October 2017Accounts for a small company made up to 31 March 2017
13 October 2017Accounts for a small company made up to 31 March 2017
4 May 2017Director's details changed for Mr Andrew Barge on 2 May 2017
4 May 2017Director's details changed for Mr Andrew Barge on 2 May 2017
22 March 2017Confirmation statement made on 2 March 2017 with updates
22 March 2017Confirmation statement made on 2 March 2017 with updates
10 October 2016Accounts for a small company made up to 31 March 2016
10 October 2016Accounts for a small company made up to 31 March 2016
17 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
17 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
22 October 2015Accounts for a small company made up to 31 March 2015
22 October 2015Accounts for a small company made up to 31 March 2015
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
18 September 2014Accounts for a small company made up to 31 March 2014
18 September 2014Accounts for a small company made up to 31 March 2014
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
1 April 2014Register(s) moved to registered office address
1 April 2014Register(s) moved to registered office address
1 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
11 December 2013Accounts for a small company made up to 31 March 2013
11 December 2013Accounts for a small company made up to 31 March 2013
20 August 2013Appointment of Mr Simon Antony Barge as a director
20 August 2013Appointment of Mr Simon Antony Barge as a director
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 October 2012Accounts for a small company made up to 31 March 2012
8 October 2012Accounts for a small company made up to 31 March 2012
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
23 December 2011Accounts for a small company made up to 31 March 2011
23 December 2011Accounts for a small company made up to 31 March 2011
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
21 December 2010Accounts for a small company made up to 31 March 2010
21 December 2010Accounts for a small company made up to 31 March 2010
6 October 2010Director's details changed for Mr Andrew Barge on 6 October 2010
6 October 2010Director's details changed for Nigel Hunt on 6 October 2010
6 October 2010Director's details changed for Mrs Betty Thelma Barge on 6 October 2010
6 October 2010Director's details changed for Mrs Betty Thelma Barge on 6 October 2010
6 October 2010Director's details changed for Mr Andrew Barge on 6 October 2010
6 October 2010Director's details changed for Nigel Hunt on 6 October 2010
6 October 2010Secretary's details changed for Mrs Betty Thelma Barge on 6 October 2010
6 October 2010Director's details changed for Nigel Hunt on 6 October 2010
6 October 2010Director's details changed for Mrs Betty Thelma Barge on 6 October 2010
6 October 2010Secretary's details changed for Mrs Betty Thelma Barge on 6 October 2010
6 October 2010Secretary's details changed for Mrs Betty Thelma Barge on 6 October 2010
6 October 2010Director's details changed for Mr Andrew Barge on 6 October 2010
29 May 2010Particulars of a mortgage or charge / charge no: 1
29 May 2010Particulars of a mortgage or charge / charge no: 1
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
10 March 2010Register(s) moved to registered inspection location
10 March 2010Register inspection address has been changed
10 March 2010Register(s) moved to registered inspection location
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
10 March 2010Register inspection address has been changed
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
3 December 2009Accounts for a small company made up to 31 March 2009
3 December 2009Accounts for a small company made up to 31 March 2009
15 June 2009Director's change of particulars / andrew barge / 30/04/2009
15 June 2009Director's change of particulars / andrew barge / 30/04/2009
9 April 2009Company name changed grant-M.S.M. LIMITED\certificate issued on 15/04/09
9 April 2009Company name changed grant-M.S.M. LIMITED\certificate issued on 15/04/09
17 March 2009Return made up to 02/03/09; full list of members
17 March 2009Return made up to 02/03/09; full list of members
17 March 2009Registered office changed on 17/03/2009 from alpha works goods road industrial estate belper derbyshire DE56 1UU
17 March 2009Registered office changed on 17/03/2009 from alpha works goods road industrial estate belper derbyshire DE56 1UU
16 March 2009Secretary appointed mrs betty thelma barge
16 March 2009Secretary appointed mrs betty thelma barge
13 March 2009Director appointed mrs betty thelma barge
13 March 2009Director appointed mr andrew barge
13 March 2009Director appointed mrs betty thelma barge
13 March 2009Appointment terminated secretary nigel hunt
13 March 2009Director appointed mr andrew barge
13 March 2009Appointment terminated secretary nigel hunt
4 December 2008Director and secretary appointed nigel hunt
4 December 2008Appointment terminated secretary irene hallsworth
4 December 2008Appointment terminated director kevin hallsworth
4 December 2008Appointment terminated director kevin hallsworth
4 December 2008Director and secretary appointed nigel hunt
4 December 2008Appointment terminated secretary irene hallsworth
31 October 2008Total exemption small company accounts made up to 31 March 2008
31 October 2008Total exemption small company accounts made up to 31 March 2008
12 August 2008Return made up to 02/03/08; full list of members; amend
12 August 2008Return made up to 02/03/08; full list of members; amend
13 March 2008Return made up to 02/03/08; full list of members
13 March 2008Return made up to 02/03/08; full list of members
24 January 2008Total exemption small company accounts made up to 31 March 2007
24 January 2008Total exemption small company accounts made up to 31 March 2007
17 October 2007Return made up to 02/03/07; full list of members
17 October 2007Return made up to 02/03/07; full list of members
17 November 2006£ ic 2000/1000 24/10/06 £ sr 1000@1=1000
17 November 2006£ ic 2000/1000 24/10/06 £ sr 1000@1=1000
9 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
9 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
8 November 2006New secretary appointed
8 November 2006Secretary resigned;director resigned
8 November 2006New secretary appointed
8 November 2006Secretary resigned;director resigned
12 June 2006Total exemption small company accounts made up to 31 March 2006
12 June 2006Total exemption small company accounts made up to 31 March 2006
6 March 2006Return made up to 02/03/06; full list of members
6 March 2006Return made up to 02/03/06; full list of members
17 June 2005Total exemption small company accounts made up to 31 March 2005
17 June 2005Total exemption small company accounts made up to 31 March 2005
8 March 2005Return made up to 02/03/05; full list of members
8 March 2005Return made up to 02/03/05; full list of members
13 May 2004Total exemption small company accounts made up to 31 March 2004
13 May 2004Total exemption small company accounts made up to 31 March 2004
5 May 2004Return made up to 02/03/04; full list of members
5 May 2004Return made up to 02/03/04; full list of members
27 June 2003Accounts for a small company made up to 31 March 2003
27 June 2003Accounts for a small company made up to 31 March 2003
25 March 2003Return made up to 02/03/03; full list of members
25 March 2003Return made up to 02/03/03; full list of members
23 July 2002Accounts for a small company made up to 31 March 2002
23 July 2002Accounts for a small company made up to 31 March 2002
14 May 2002Return made up to 02/03/02; full list of members
14 May 2002Return made up to 02/03/02; full list of members
4 January 2002Total exemption small company accounts made up to 31 March 2001
4 January 2002Total exemption small company accounts made up to 31 March 2001
23 April 2001Return made up to 02/03/01; full list of members
23 April 2001Return made up to 02/03/01; full list of members
7 July 2000Accounts for a small company made up to 31 March 2000
7 July 2000Accounts for a small company made up to 31 March 2000
23 March 2000Return made up to 02/03/00; full list of members
23 March 2000Return made up to 02/03/00; full list of members
4 January 2000Accounts for a small company made up to 31 March 1999
4 January 2000Accounts for a small company made up to 31 March 1999
20 May 1999Ad 31/03/98--------- £ si 2000@1=2000 £ ic 2/2002
20 May 1999Ad 31/03/98--------- £ si 2000@1=2000 £ ic 2/2002
20 May 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
20 May 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
10 March 1998Secretary resigned;director resigned
10 March 1998New director appointed
10 March 1998Registered office changed on 10/03/98 from: crwys house 33 crwys road, cardiff, CF2 4YF
10 March 1998New secretary appointed;new director appointed
10 March 1998Director resigned
10 March 1998Secretary resigned;director resigned
10 March 1998Director resigned
10 March 1998New director appointed
10 March 1998New secretary appointed;new director appointed
10 March 1998Registered office changed on 10/03/98 from: crwys house 33 crwys road, cardiff, CF2 4YF
2 March 1998Incorporation
2 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed