- Company Overview for MINSTER ELECTRONIC DESIGNS LTD (07396292)
- Filing history for MINSTER ELECTRONIC DESIGNS LTD (07396292)
- People for MINSTER ELECTRONIC DESIGNS LTD (07396292)
- More for MINSTER ELECTRONIC DESIGNS LTD (07396292)
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) |
---|---|---|---|
02 Dec 2020 | CH01 | Director's details changed for Mr Robert Daniel Croxford on 1 December 2020 | |
02 Dec 2020 | CH01 | Director's details changed for Mr David William Clark on 1 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from 6 Kings Court Southwell NG25 0EL England to Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS on 2 December 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
12 Oct 2020 | PSC01 | Notification of Daniel Croxford as a person with significant control on 11 October 2020 | |
11 Sep 2020 | SH05 |
Statement of capital on 4 August 2020
|
|
11 Sep 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
19 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 5 August 2020
|
|
05 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|
|
05 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|
|
05 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 4 August 2020
|
|
24 Jul 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 March 2020
|
|
23 Jul 2020 | TM01 | Termination of appointment of Steven Daniel Croxford as a director on 23 July 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Mar 2020 | AP01 | Appointment of Mr Steven Daniel Croxford as a director on 20 March 2020 | |
20 Mar 2020 | AP01 | Appointment of Mr Daniel Croxford as a director on 20 March 2020 | |
19 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 19 March 2020
|
|
19 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 19 March 2020
|
|
25 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
11 Oct 2018 | PSC04 | Change of details for Mr Robert Daniel Croxford as a person with significant control on 31 July 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr David William Clark as a person with significant control on 31 July 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mr David William Clark on 11 October 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 31 Minster Chambers Church Street Southwell NG25 0HD to 6 Kings Court Southwell NG25 0EL on 1 August 2018 |