Advanced company searchLink opens in new window

MASTERCUT CUTTING SYSTEMS LIMITED

Company number 04420747

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 01.12.2020.
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