- Company Overview for MYCSP LIMITED (07640786)
- Filing history for MYCSP LIMITED (07640786)
- People for MYCSP LIMITED (07640786)
- More for MYCSP LIMITED (07640786)
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) |
---|---|---|---|
28 Nov 2023 | RP04CH01 | Second filing to change the details of Thomas William Fletcher as a director | |
14 Nov 2023 | RP04AP01 | Second filing for the appointment of Mr Thomas William Fletcher as a director | |
16 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
16 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
16 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
08 Jun 2023 | AD03 | Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
08 Jun 2023 | AD02 | Register inspection address has been changed from C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
31 May 2023 | AP04 | Appointment of Prism Cosec Limited as a secretary on 31 May 2023 | |
31 May 2023 | TM02 | Termination of appointment of Sharon Jane Crosland as a secretary on 31 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
23 Jan 2023 | CH01 | Director's details changed for Mr Thomas Williams Fletcher on 22 December 2022 | |
10 Nov 2022 | AA | Accounts made up to 31 December 2021 | |
27 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
27 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
27 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
05 Jul 2022 | AP01 | Appointment of Mr Andrew Warwick-Thompson as a director on 1 July 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Mark Joseph Lund as a director on 30 June 2022 | |
04 Jul 2022 | AP01 | Appointment of Mr Neville Jonathon Fell as a director on 1 July 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
04 May 2022 | AP01 |
Appointment of Mr Thomas Williams Fletcher as a director on 28 April 2022
|
|
04 May 2022 | TM01 | Termination of appointment of John Joseph Campbell as a director on 28 April 2022 | |
12 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
12 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
12 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |