Advanced company searchLink opens in new window

MST PROJECTS LIMITED

Company number 07222289

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 2017 AD01 Registered office address changed from 2 Glebe Field Drive Wetherby West Yorkshire LS22 6WG England to 5 Myddleton View Off Parish Ghyll Drive Ilkley West Yorkshire LS29 9FA on 29 January 2017
29 Jan 2017 CH01 Director's details changed for Mr Matthew James Tupling on 28 January 2017
14 Jun 2016 AD01 Registered office address changed from 1 Old School Mews Wharfe Street Otley West Yorkshire LS21 1BN to 2 Glebe Field Drive Wetherby West Yorkshire LS22 6WG on 14 June 2016
18 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
13 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
22 Nov 2011 AD01 Registered office address changed from Elmville House 305 Roundhay Road Leeds West Yorkshire LS8 4HT United Kingdom on 22 November 2011
14 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
13 Apr 2010 NEWINC Incorporation