About

Registered Number: 04398025
Date of Incorporation: 19/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2, Blue Pit Mill Queensway, Castleton, Rochdale, OL11 2PG,

 

Established in 2002, Msa Software Systems Ltd has its registered office in Rochdale, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are listed as Litchfield, Colin, Taylor, Mark, Litchfield, Colin, Turner, Joan Lilian, Turner, Mavis Florence, Turner, Robert Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITCHFIELD, Colin 20 October 2015 - 1
TAYLOR, Mark 20 October 2015 - 1
TURNER, Robert Christopher 20 April 2002 28 March 2013 1
Secretary Name Appointed Resigned Total Appointments
LITCHFIELD, Colin 09 May 2003 29 July 2005 1
TURNER, Joan Lilian 29 July 2005 28 March 2013 1
TURNER, Mavis Florence 20 April 2002 09 May 2003 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 02 March 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 26 April 2017
CH01 - Change of particulars for director 22 March 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 25 April 2016
AD01 - Change of registered office address 25 April 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 28 March 2016
TM01 - Termination of appointment of director 24 October 2015
TM01 - Termination of appointment of director 24 October 2015
AP01 - Appointment of director 24 October 2015
AP01 - Appointment of director 24 October 2015
AR01 - Annual Return 23 March 2015
AA01 - Change of accounting reference date 16 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 15 April 2014
AA - Annual Accounts 24 July 2013
RP04 - N/A 24 June 2013
RP04 - N/A 24 June 2013
RP04 - N/A 24 June 2013
SH01 - Return of Allotment of shares 16 May 2013
RESOLUTIONS - N/A 14 May 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
TM02 - Termination of appointment of secretary 23 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
RESOLUTIONS - N/A 18 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 19 April 2011
AD01 - Change of registered office address 19 April 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 12 April 2010
CERTNM - Change of name certificate 24 February 2010
CONNOT - N/A 24 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 21 March 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
AA - Annual Accounts 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 19 January 2004
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
363s - Annual Return 16 May 2003
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.