Msg Training Systems Limited

General information

Name:

Msg Training Systems Ltd

Office Address:

Serenity - Cb Tesa Packet Boat Marina Packet Boat Lane UB8 2JJ Cowley

Number: 03505082

Incorporation date: 1998-02-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Msg Training Systems Limited with reg. no. 03505082 has been on the market for twenty six years. This particular Private Limited Company is officially located at Serenity - Cb Tesa Packet Boat Marina, Packet Boat Lane in Cowley and company's zip code is UB8 2JJ. Even though recently operating under the name of Msg Training Systems Limited, it had the name changed. This firm was known as Squaregate Homes until 1998-06-04, when the company name got changed to Msg Training Solutions. The definitive transformation occurred on 2000-07-11. This firm's classified under the NACE and SIC code 62020 and their NACE code stands for Information technology consultancy activities. The business most recent filed accounts documents describe the period up to March 31, 2023 and the most current confirmation statement was submitted on November 25, 2022.

There is just one director at the current moment leading this company, namely Michael S. who's been doing the director's responsibilities for twenty six years. The company had been supervised by Ghada H. till 2017-01-23. In order to provide support to the directors, the abovementioned company has been utilizing the skills of Michael S. as a secretary since the appointment on 2017-01-23.

  • Previous company's names
  • Msg Training Systems Limited 2000-07-11
  • Msg Training Solutions Limited 1998-06-04
  • Squaregate Homes Limited 1998-02-05

Financial data based on annual reports

Company staff

Michael S.

Role: Secretary

Appointed: 23 January 2017

Latest update: 16 April 2024

Michael S.

Role: Director

Appointed: 12 May 1998

Latest update: 16 April 2024

People with significant control

Executives who control the firm include: Michael S. owns 1/2 or less of company shares. Susan H. owns 1/2 or less of company shares.

Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Susan H.
Notified on 23 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 June 2015
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 15 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 15 November 2012
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 September 2013
Annual Accounts 14 May 2014
Date Approval Accounts 14 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company accounts made up to 2023-03-31 (AA)
filed on: 14th, April 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

37 Windermere Liden

Post code:

SN3 6JZ

City / Town:

Swindon

HQ address,
2013

Address:

37 Windermere Liden

Post code:

SN3 6JZ

City / Town:

Swindon

HQ address,
2014

Address:

37 Windermere Liden

Post code:

SN3 6JZ

City / Town:

Swindon

HQ address,
2015

Address:

37 Windermere Liden

Post code:

SN3 6JZ

City / Town:

Swindon

Accountant/Auditor,
2015 - 2014

Name:

Derrick Newman Limited

Address:

29 Bath Road

Post code:

SN1 4AS

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
26
Company Age

Closest Companies - by postcode