- Company Overview for JAMIE MOUSER TRANSPORT LIMITED (09051461)
- Filing history for JAMIE MOUSER TRANSPORT LIMITED (09051461)
- People for JAMIE MOUSER TRANSPORT LIMITED (09051461)
- More for JAMIE MOUSER TRANSPORT LIMITED (09051461)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
28 Dec 2023 | PSC04 | Change of details for Mr Jamie Alexander Mouser as a person with significant control on 24 November 2023 | |
28 Dec 2023 | PSC01 | Notification of Shelley Mouser as a person with significant control on 24 November 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
14 May 2019 | CH01 | Director's details changed for Mrs Shelley Mouser on 1 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 Jan 2019 | CH01 | Director's details changed for Mr Jamie Alexander Mouser on 13 November 2018 | |
24 Jan 2019 | PSC04 | Change of details for Mr Jamie Alexander Mouser as a person with significant control on 13 November 2018 | |
24 Jan 2019 | AD01 | Registered office address changed from 1 the Street Elmsett Ipswich Suffolk IP7 6PA England to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 24 January 2019 | |
20 Jun 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
30 Sep 2016 | CERTNM |
Company name changed eastern steel stockholders LTD\certificate issued on 30/09/16
|