- Company Overview for MT COLD STORAGE SOLUTIONS LIMITED (06051356)
- Filing history for MT COLD STORAGE SOLUTIONS LIMITED (06051356)
- People for MT COLD STORAGE SOLUTIONS LIMITED (06051356)
- Charges for MT COLD STORAGE SOLUTIONS LIMITED (06051356)
- More for MT COLD STORAGE SOLUTIONS LIMITED (06051356)
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) |
---|---|---|---|
26 Mar 2024 | TM01 | Termination of appointment of Elizabeth Jane Youngs as a director on 26 March 2024 | |
26 Mar 2024 | TM02 | Termination of appointment of Elizabeth Jane Youngs as a secretary on 26 March 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Mar 2021 | PSC02 | Notification of Mtcss Holdings Limited as a person with significant control on 4 March 2021 | |
17 Mar 2021 | PSC07 | Cessation of Darren Paul Tomlinson as a person with significant control on 4 March 2021 | |
17 Mar 2021 | PSC07 | Cessation of Martin Andrew Borg as a person with significant control on 4 March 2021 | |
03 Feb 2021 | AP01 | Appointment of Mrs Nicola Jane Burston as a director on 1 February 2021 | |
03 Feb 2021 | AP01 | Appointment of Ms Elizabeth Jane Youngs as a director on 1 February 2021 | |
17 Jan 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
17 Jan 2021 | PSC01 | Notification of Darren Tomlinson as a person with significant control on 12 January 2021 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Feb 2020 | AP03 | Appointment of Ms Elizabeth Jane Youngs as a secretary on 4 February 2020 | |
28 Jan 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 January 2018
|
|
22 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
21 Jan 2020 | AD01 | Registered office address changed from Unit 5 Leigh Sinton Malvern Worcestershire WR13 5EQ to Unit 5 Guinness Park Farm Leigh Sinton Malvern WR13 5EQ on 21 January 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
12 Feb 2019 | CH01 | Director's details changed for Mr Martin Andrew Borg on 12 February 2019 | |
16 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates |