Advanced company searchLink opens in new window

MINTERTON SERVICES LIMITED

Company number 04763836

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
14 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2022 DS01 Application to strike the company off the register
07 Jan 2022 AA Audit exemption subsidiary accounts made up to 3 April 2021
07 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/04/21
07 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/04/21
07 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/04/21
16 Dec 2021 AP01 Appointment of Mr Robert Dylan Lyons as a director on 16 December 2021
19 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
06 Jan 2021 AA Audit exemption subsidiary accounts made up to 28 March 2020
06 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/03/20
06 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/03/20
06 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/03/20
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
22 Nov 2019 AA Audit exemption subsidiary accounts made up to 30 March 2019
22 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/03/19
22 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/03/19
22 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/03/19
25 Jul 2019 CH01 Director's details changed for Mr Nicholas James Folland on 3 July 2019
16 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
16 May 2019 TM01 Termination of appointment of Andrew Scott Holmes as a director on 26 April 2019
15 May 2019 PSC05 Change of details for Marks and Spencer Plc as a person with significant control on 6 April 2016
06 Feb 2019 AP01 Appointment of Mr Nicholas James Folland as a director on 1 February 2019