Advanced company searchLink opens in new window

MISTAL TIME SERVICES LIMITED

Company number 01794168

Filter by category

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)
04 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
31 Dec 2015 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 900
20 Oct 2015 TM01 Termination of appointment of Paul Nesbit as a director on 20 September 2015
20 Oct 2015 TM02 Termination of appointment of Paul Nesbit as a secretary on 20 September 2015
24 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
07 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 900
18 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
03 Feb 2014 MR01 Registration of charge 017941680004
06 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 900
06 Jan 2014 CH01 Director's details changed for Paul Nesbit on 29 December 2013
06 Jan 2014 CH03 Secretary's details changed for Paul Nesbit on 29 December 2013
06 Jan 2014 CH01 Director's details changed for Peter Davies on 29 December 2013
10 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
02 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
03 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
13 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
14 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
10 Feb 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Paul Nesbit on 1 October 2009
10 Feb 2010 CH01 Director's details changed for Peter Davies on 1 October 2009
14 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009