- Company Overview for MYCSP LIMITED (07640786)
- Filing history for MYCSP LIMITED (07640786)
- People for MYCSP LIMITED (07640786)
- More for MYCSP LIMITED (07640786)
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
|
|
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 |