Advanced company searchLink opens in new window

MAS STAFFING LTD

Company number 09066014

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)
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
09 May 2019 PSC02 Notification of Change Centre Ltd as a person with significant control on 1 April 2019
30 Apr 2019 AD01 Registered office address changed from 86 Maple Road Mexborough South Yorkshire S64 9RR to Unit 14 Ashley Business Centre Rawmarsh Road Rotherham S60 1RU on 30 April 2019
24 Apr 2019 AA Micro company accounts made up to 30 June 2018
30 Jan 2019 AP01 Appointment of Mr Timothy Barry Heappey as a director on 30 January 2019
04 Dec 2018 CH01 Director's details changed for Mr Craig Daniel Skelton on 4 December 2018
12 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
24 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 AP01 Appointment of Mr Craig Daniel Skelton as a director on 11 July 2017
06 Jul 2017 PSC01 Notification of Mark Skelton as a person with significant control on 1 June 2016
06 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with updates
06 Jul 2017 MR04 Satisfaction of charge 090660140002 in full
28 Jun 2017 MR01 Registration of charge 090660140003, created on 27 June 2017
03 Mar 2017 TM02 Termination of appointment of Kerry Skelton as a secretary on 3 March 2017
16 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
29 Feb 2016 MR04 Satisfaction of charge 090660140001 in full
13 Oct 2015 MR01 Registration of charge 090660140002, created on 9 October 2015
06 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
04 Jun 2015 CERTNM Company name changed mas driver hire LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
07 May 2015 MR01 Registration of charge 090660140001, created on 29 April 2015
26 Mar 2015 AP03 Appointment of Mrs Kerry Skelton as a secretary on 18 March 2015
02 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted