- Company Overview for MASTERCUT CUTTING SYSTEMS LIMITED (04420747)
- Filing history for MASTERCUT CUTTING SYSTEMS LIMITED (04420747)
- People for MASTERCUT CUTTING SYSTEMS LIMITED (04420747)
- Charges for MASTERCUT CUTTING SYSTEMS LIMITED (04420747)
- More for MASTERCUT CUTTING SYSTEMS LIMITED (04420747)
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) |
---|---|---|---|
30 May 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
12 Oct 2023 | CH01 | Director's details changed for Mr James Robert Kitching on 12 October 2023 | |
31 May 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
26 May 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 August 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with updates | |
11 Apr 2023 | PSC05 | Change of details for Green Mill Industries Limited as a person with significant control on 8 March 2023 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
24 Nov 2021 | AD01 | Registered office address changed from Fernite Works Coleford Road Sheffield S9 5NJ England to 1 Orgreave Road Sheffield S13 9LQ on 24 November 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
01 Dec 2020 | RP04AP01 | Second filing for the appointment of Mr James Robert Kitching as a director | |
30 Nov 2020 | AD01 | Registered office address changed from Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR to Fernite Works Coleford Road Sheffield S9 5NJ on 30 November 2020 | |
24 Nov 2020 | PSC07 | Cessation of Susan Mary Fern as a person with significant control on 6 November 2020 | |
24 Nov 2020 | PSC02 | Notification of Green Mill Industries Limited as a person with significant control on 6 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Susan Mary Fern as a director on 6 November 2020 | |
24 Nov 2020 | TM02 | Termination of appointment of Susan Mary Fern as a secretary on 6 November 2020 | |
24 Nov 2020 | AP01 |
Appointment of Mr Robert James Kitching as a director on 6 November 2020
|
|
03 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
06 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
06 May 2020 | TM01 | Termination of appointment of Michael Fern as a director on 9 March 2020 | |
09 Apr 2020 | PSC04 | Change of details for Mrs Susan Mary Fern as a person with significant control on 10 March 2020 | |
09 Apr 2020 | PSC07 | Cessation of Michael Fern as a person with significant control on 10 March 2020 | |
09 Apr 2020 | AP01 | Appointment of Mrs Susan Mary Fern as a director on 10 March 2020 |