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)
21 Aug 2016 AP01 Appointment of Mr Paul Andrew Sturgess as a director on 19 August 2016
19 Aug 2016 TM01 Termination of appointment of Richard Mark Williams as a director on 19 August 2016
15 Aug 2016 AP01 Appointment of Mr Matthew James Thurstan as a director on 1 August 2016
28 Jun 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 400
25 May 2016 AP01 Appointment of Ms Louise Jessica Burns as a director on 18 May 2016
25 May 2016 AP01 Appointment of Mr Thomas William Fletcher as a director on 18 May 2016
19 May 2016 TM01 Termination of appointment of William David Samuel as a director on 18 May 2016
12 Apr 2016 TM01 Termination of appointment of Nicola Imelda Hurst as a director on 8 April 2016
21 Mar 2016 AP01 Appointment of Mr James Thomas Jordan Steel as a director on 14 March 2016
21 Mar 2016 TM01 Termination of appointment of Edward Hedley Michael Welsh as a director on 14 March 2016
26 Aug 2015 TM01 Termination of appointment of Rannia Leontaridi as a director on 26 August 2015
30 Jun 2015 AAMD Amended full accounts made up to 31 December 2014
24 Jun 2015 TM01 Termination of appointment of Nicholas Michael Caplan as a director on 10 June 2015
15 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 400
18 May 2015 AD03 Register(s) moved to registered inspection location C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW
18 May 2015 AD02 Register inspection address has been changed to C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW
29 Oct 2014 AUD Auditor's resignation
24 Oct 2014 MISC Section 519
22 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2014 AA Full accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 400
01 May 2014 CH01 Director's details changed for Mr Neville Jonathon Fell on 28 February 2014