Advanced company searchLink opens in new window

EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD

Company number 02183496

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)
12 May 2017 CC04 Statement of company's objects
05 May 2017 AA01 Current accounting period shortened from 28 February 2018 to 31 December 2017
27 Apr 2017 MR01 Registration of charge 021834960008, created on 21 April 2017
24 Apr 2017 AP01 Appointment of Mr John Keith Beeston as a director on 21 April 2017
20 Jul 2016 AA Full accounts made up to 29 February 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
15 Jun 2016 TM01 Termination of appointment of John Mark Thomas Parker as a director on 8 June 2016
09 Mar 2016 AP01 Appointment of Mrs Rachael Elizabeth Pizzey as a director on 23 February 2016
05 Jan 2016 TM01 Termination of appointment of Keith Allan Booth as a director on 24 December 2015
02 Dec 2015 AP01 Appointment of Mr David John Cox as a director on 16 November 2015
12 Nov 2015 MR04 Satisfaction of charge 1 in full
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200,000
22 Jun 2015 AA Full accounts made up to 28 February 2015
22 Jul 2014 AA Full accounts made up to 28 February 2014
08 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200,000
28 Mar 2014 MR04 Satisfaction of charge 6 in full
27 Jul 2013 MR01 Registration of charge 021834960007
09 Jul 2013 AA Full accounts made up to 28 February 2013
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4
10 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
28 Jun 2012 AA Full accounts made up to 29 February 2012
26 Jun 2012 AUD Auditor's resignation
11 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders