Advanced company searchLink opens in new window

THE MUSSELMAN LIMITED

Company number 08689597

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)
04 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
02 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
06 Mar 2017 AD01 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to Tim O 'Brien Aca the Green Datchet Slough Berks SL3 9AS on 6 March 2017
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Jun 2016 AP01 Appointment of Mr Robert Bicker as a director on 16 June 2016
13 Apr 2016 CH01 Director's details changed for Miss Francoise Louise Lemai Fielding on 13 April 2016
29 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
12 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
26 May 2015 TM01 Termination of appointment of Robert Bicker as a director on 26 May 2015
23 Mar 2015 MR01 Registration of charge 086895970001, created on 19 March 2015