- Company Overview for MS HOLDINGS YORKSHIRE LTD (13061229)
- Filing history for MS HOLDINGS YORKSHIRE LTD (13061229)
- People for MS HOLDINGS YORKSHIRE LTD (13061229)
- More for MS HOLDINGS YORKSHIRE LTD (13061229)
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) |
---|---|---|---|
18 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
02 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
02 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
10 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
31 Dec 2021 | PSC01 | Notification of Gemma Louise Markey as a person with significant control on 1 December 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
31 Dec 2021 | PSC07 | Cessation of Stephen Hirst as a person with significant control on 1 December 2021 | |
31 Dec 2021 | PSC07 | Cessation of Michael Hirst as a person with significant control on 1 December 2021 | |
31 Dec 2021 | AP01 | Appointment of Miss Gemma Louise Markey as a director on 1 December 2021 | |
31 Dec 2021 | TM01 | Termination of appointment of Stephen Hirst as a director on 1 December 2021 | |
31 Dec 2021 | TM02 | Termination of appointment of Stephen Hirst as a secretary on 1 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
17 Feb 2021 | PSC07 | Cessation of Gemma Markey as a person with significant control on 4 December 2020 | |
22 Jan 2021 | TM01 | Termination of appointment of Gemma Markey as a director on 4 December 2020 | |
04 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-04
|