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) |
---|---|---|---|
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
15 Aug 2017 | AD01 | Registered office address changed from Unit 4 Pioneer Way Pioneer Business Way Castleford West Yorkshire WF10 5QU to 9 Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ on 15 August 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
07 May 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
13 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
05 Mar 2015 | CERTNM |
Company name changed mysing no 2 LIMITED\certificate issued on 05/03/15
|
|
05 Mar 2015 | CONNOT | Change of name notice | |
19 Dec 2014 | AA01 | Previous accounting period extended from 30 June 2014 to 30 September 2014 | |
05 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 June 2014 | |
23 Sep 2014 | SH08 | Change of share class name or designation | |
23 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2014 | AD01 | Registered office address changed from Dwf Llp Bridgewater Place Water Lane Leeds West Yorkshire LS11 5DY United Kingdom to Unit 4 Pioneer Way Pioneer Business Way Castleford West Yorkshire WF10 5QU on 23 September 2014 | |
16 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 21 May 2014
|
|
16 Jul 2014 | TM01 | Termination of appointment of David Lester Wilson as a director on 21 May 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Steven Turner as a director on 21 May 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr John Higgins as a director on 21 May 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Matthew John Ferguson as a director on 21 May 2014 | |
16 Jul 2014 | AP01 | Appointment of Mr Robert James Coxon as a director on 21 May 2014 |