Advanced company searchLink opens in new window

MYCSP LIMITED

Company number 07640786

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)
05 Jul 2022 AP01 Appointment of Mr Andrew Warwick-Thompson as a director on 1 July 2022
04 Jul 2022 TM01 Termination of appointment of Mark Joseph Lund as a director on 30 June 2022
04 Jul 2022 AP01 Appointment of Mr Neville Jonathon Fell as a director on 1 July 2022
24 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
04 May 2022 AP01 Appointment of Mr Thomas Williams Fletcher as a director on 28 April 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 14/11/2023
04 May 2022 TM01 Termination of appointment of John Joseph Campbell as a director on 28 April 2022
12 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
12 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
12 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
12 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
02 Aug 2021 AP01 Appointment of Mrs Susannah Elizabeth Bowen as a director on 19 July 2021
02 Aug 2021 TM01 Termination of appointment of Steven Mark Engelbert as a director on 19 July 2021
26 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
18 May 2021 PSC05 Change of details for Mycsp Trustee Company Ltd as a person with significant control on 22 March 2021
22 Mar 2021 AD01 Registered office address changed from C/O the Company Secretary Park Square Bird Hall Lane Stockport SK3 0XN to Landmark House Station Road Cheadle SK8 7BS on 22 March 2021
19 Jan 2021 AP01 Appointment of Mr Andrew William Stephenson as a director on 12 January 2021
14 Jan 2021 TM01 Termination of appointment of Guy Richard Wakeley as a director on 4 January 2021
23 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
23 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
08 Sep 2020 TM01 Termination of appointment of Matthew James Thurstan as a director on 31 August 2020
03 Aug 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
26 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates