Company NameMSA Software Systems Ltd
DirectorsRobert McLaughlin and Colin Litchfield
Company StatusActive
Company Number04398025
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Previous NameABC Visual Solutions Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robert McLaughlin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(11 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Blue Pit Mill Queensway
Castleton
Rochdale
OL11 2PG
Director NameMr Colin Litchfield
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleSystems Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Blue Pit Mill Queensway
Castleton
Rochdale
OL11 2PG
Secretary NameMavis Florence Turner
NationalityBritish
StatusResigned
Appointed20 April 2002(1 month after company formation)
Appointment Duration1 year (resigned 09 May 2003)
RoleCompany Director
Correspondence Address9 Farnboro Street
Todmorden
West Yorkshire
OL14 6RL
Secretary NameMr Colin Litchfield
NationalityBritish
StatusResigned
Appointed09 May 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address14 Alpine Drive
Milnrow
Rochdale
Lancashire
OL16 3HW
Secretary NameMrs Joan Lilian Turner
NationalityBritish
StatusResigned
Appointed29 July 2005(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridleways 2 Rossendale View
Stoodley
Todmorden
Lancashire
OL14 6HN
Director NameMrs Laura Jane Humby
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMsa House 75 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameMr Philip Robert McLaughlin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMsa House 75 Kingsway
Rochdale
Lancashire
OL16 5HN
Director NameMr Robert Christopher Turner
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(11 years after company formation)
Appointment Duration3 years (resigned 31 March 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address75 Kingsway
Rochdale
Greater Manchester
OL16 5HN
Director NameMr Mark Taylor
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(13 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Blue Pit Mill Queensway
Castleton
Rochdale
OL11 2PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitestudentdocumentor.co.uk

Location

Registered AddressSuite 2, Blue Pit Mill Queensway
Castleton
Rochdale
OL11 2PG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Shareholders

50.1k at £1Rosico LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,493
Cash£102,516
Current Liabilities£45,503

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

31 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 March 2017Director's details changed for Mr Robert Mclaughlin on 1 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Robert Mclaughlin on 1 March 2017 (2 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 April 2016Registered office address changed from 75 Kingsway Rochdale Greater Manchester OL16 5HN to Suite 2, Blue Pit Mill Queensway Castleton Rochdale OL11 2PG on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 75 Kingsway Rochdale Greater Manchester OL16 5HN to Suite 2, Blue Pit Mill Queensway Castleton Rochdale OL11 2PG on 25 April 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 April 2016Termination of appointment of Robert Christopher Turner as a director on 31 March 2016 (1 page)
12 April 2016Termination of appointment of Robert Christopher Turner as a director on 31 March 2016 (1 page)
28 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 50,100
(5 pages)
28 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 50,100
(5 pages)
24 October 2015Appointment of Mr Mark Taylor as a director on 20 October 2015 (2 pages)
24 October 2015Appointment of Mr Mark Taylor as a director on 20 October 2015 (2 pages)
24 October 2015Termination of appointment of Laura Jane Humby as a director on 20 October 2015 (1 page)
24 October 2015Termination of appointment of Philip Robert Mclaughlin as a director on 20 October 2015 (1 page)
24 October 2015Termination of appointment of Philip Robert Mclaughlin as a director on 20 October 2015 (1 page)
24 October 2015Termination of appointment of Laura Jane Humby as a director on 20 October 2015 (1 page)
24 October 2015Appointment of Mr Colin Litchfield as a director on 20 October 2015 (2 pages)
24 October 2015Appointment of Mr Colin Litchfield as a director on 20 October 2015 (2 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,100
(6 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 50,100
(6 pages)
16 January 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
16 January 2015Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,100
(6 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,100
(6 pages)
15 April 2014Registered office address changed from Msa House 75 Kingsway Rochdale Lancashire OL16 5HN England on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Msa House 75 Kingsway Rochdale Lancashire OL16 5HN England on 15 April 2014 (1 page)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Robert McLaughlin
(5 pages)
24 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Philip McLaughlin
(5 pages)
24 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Robert McLaughlin
(5 pages)
24 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Laura Humby
(5 pages)
24 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Philip McLaughlin
(5 pages)
24 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Laura Humby
(5 pages)
16 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 50,100
(3 pages)
16 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 50,100
(3 pages)
14 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2013Termination of appointment of Robert Turner as a director (1 page)
23 April 2013Appointment of Mrs Laura Jane Humby as a director
  • ANNOTATION A second filed AP01 was registered on 24/06/2013
(3 pages)
23 April 2013Termination of appointment of Robert Turner as a director (1 page)
23 April 2013Termination of appointment of Joan Turner as a secretary (1 page)
23 April 2013Appointment of Mr Philip Robert Mclaughlin as a director
  • ANNOTATION A second filed AP01 was registered on 24/06/2013
(3 pages)
23 April 2013Appointment of Mr Robert Christopher Turner as a director (2 pages)
23 April 2013Appointment of Mr Robert Mclaughlin as a director
  • ANNOTATION A second filed AP01 was registered on 24/06/2013
(3 pages)
23 April 2013Termination of appointment of Joan Turner as a secretary (1 page)
23 April 2013Appointment of Mrs Laura Jane Humby as a director
  • ANNOTATION A second filed AP01 was registered on 24/06/2013
(3 pages)
23 April 2013Appointment of Mr Philip Robert Mclaughlin as a director
  • ANNOTATION A second filed AP01 was registered on 24/06/2013
(3 pages)
23 April 2013Appointment of Mr Robert Christopher Turner as a director (2 pages)
23 April 2013Appointment of Mr Robert Mclaughlin as a director
  • ANNOTATION A second filed AP01 was registered on 24/06/2013
(3 pages)
18 April 2013Resolutions
  • RES13 ‐ Service contracts to be terminated in specified circumstances 26/03/2013
(3 pages)
18 April 2013Resolutions
  • RES13 ‐ Service contracts to be terminated in specified circumstances 26/03/2013
(3 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from Bridleways 2 Rossendale View Stoodley Todmorden West Yorkshire OL14 6HN on 19 April 2011 (1 page)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
19 April 2011Registered office address changed from Bridleways 2 Rossendale View Stoodley Todmorden West Yorkshire OL14 6HN on 19 April 2011 (1 page)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Company name changed abc visual solutions LTD\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Company name changed abc visual solutions LTD\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 March 2009Return made up to 19/03/09; full list of members (3 pages)
31 March 2009Return made up to 19/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 19/03/08; full list of members (3 pages)
2 April 2008Return made up to 19/03/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
21 March 2007Return made up to 19/03/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
21 March 2006Return made up to 19/03/06; full list of members (2 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 9 farnboro street todmorden lancashire OL14 6RL (2 pages)
15 November 2005Director's particulars changed (2 pages)
15 November 2005Secretary's particulars changed (2 pages)
15 November 2005Secretary's particulars changed (2 pages)
15 November 2005Director's particulars changed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 9 farnboro street todmorden lancashire OL14 6RL (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
23 March 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(6 pages)
23 March 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
(6 pages)
24 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 May 2004Return made up to 19/03/04; full list of members (6 pages)
13 May 2004Return made up to 19/03/04; full list of members (6 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
17 May 2003Secretary resigned (1 page)
17 May 2003Secretary resigned (1 page)
16 May 2003Return made up to 19/03/03; full list of members (6 pages)
16 May 2003Return made up to 19/03/03; full list of members (6 pages)
16 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Director resigned (1 page)
19 March 2002Incorporation (9 pages)
19 March 2002Incorporation (9 pages)