Advanced company searchLink opens in new window

MAS PROJECTS LIMITED

Company number 06045837

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)
29 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
16 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 9 January 2024 with updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
06 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with updates
24 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
11 Jan 2022 AA Micro company accounts made up to 31 March 2021
11 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
08 Jan 2021 AA Micro company accounts made up to 31 March 2020
26 Feb 2020 AD01 Registered office address changed from , 100 Long Street, Atherstone, Warwickshire, CV9 1AP to Units 1-3 Willow Park Upton Lane Stoke Golding Warwickshire CV13 6EU on 26 February 2020
14 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 CH01 Director's details changed for Michael Andrew Stevens on 17 December 2015
25 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1
15 Jan 2015 CH01 Director's details changed for Michael Andrew Stevens on 30 November 2014
15 Jan 2015 TM02 Termination of appointment of Alison Louise Robinson as a secretary on 21 August 2013