Advanced company searchLink opens in new window

MYCSP LIMITED

Company number 07640786

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)
03 Jul 2013 AP01 Appointment of Mr William David Samuel as a director
25 Jun 2013 AD01 Registered office address changed from Quarry House Quarry Hill Leeds LS2 7UA on 25 June 2013
12 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
11 Jun 2013 CH03 Secretary's details changed for Sharon Jane Crosland on 1 June 2013
06 Jun 2013 AP01 Appointment of Dr Rannia Leontaridi as a director
11 Jan 2013 TM01 Termination of appointment of Philip Bartlett as a director
11 Jan 2013 AP01 Appointment of Mrs Nicola Imelda Hurst as a director
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Nov 2012 TM01 Termination of appointment of Stephen Kelly as a director
20 Nov 2012 AP01 Appointment of Mr Edward Hedley Michael Welsh as a director
29 Oct 2012 AP01 Appointment of Mr Mark Joseph Lund as a director
29 Oct 2012 TM01 Termination of appointment of Leslie Courtnell as a director
02 Jul 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
18 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 400.00
18 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 May 2012 AP01 Appointment of Mr Paul Brian Bingham as a director
09 May 2012 AP01 Appointment of Lord Hutton of Furness John Matthew Patrick Hutton as a director
23 Aug 2011 SH02 Sub-division of shares on 20 July 2011
22 Aug 2011 SH08 Change of share class name or designation
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 20 July 2011
  • GBP 100
22 Aug 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
12 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 20/07/2011
05 Aug 2011 AD01 Registered office address changed from Level 1 Exchange House Primrose Street London EC2A 2HS United Kingdom on 5 August 2011
05 Aug 2011 AP01 Appointment of Leslie Roy Courtnell as a director