Advanced company searchLink opens in new window

SP 0356 LIMITED

Company number 04824573

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)
03 Sep 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
16 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
09 Nov 2023 MR04 Satisfaction of charge 1 in full
03 Oct 2023 CERTNM Company name changed M.C.S. estates LTD\certificate issued on 03/10/23
  • RES15 ‐ Change company name resolution on 2023-08-01
03 Oct 2023 CONNOT Change of name notice
31 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
23 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
20 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
22 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
22 Jul 2019 PSC02 Notification of Tri Ltd as a person with significant control on 22 October 2018
19 Jul 2019 PSC07 Cessation of Charles Reginald Simpson as a person with significant control on 22 October 2018
11 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 Dec 2018 TM01 Termination of appointment of Charles Reginald Simpson as a director on 22 October 2018
10 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
02 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
18 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
14 Jul 2017 PSC07 Cessation of Maureen Isabel Stuart Simpson as a person with significant control on 30 January 2017
28 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
17 May 2017 AD01 Registered office address changed from 6 Brookside Close, Repton Derby Derbyshire DE65 6FG to C/O Saris Coatings Unit 1 Mcs Industrial Estate Hawkins Lane Burton-on-Trent Staffordshire DE14 1PT on 17 May 2017