- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
01 May 2014 | CH01 | Director's details changed for Mr Neville Jonathon Fell on 28 February 2014 |