AA |
Micro company accounts made up to 2023-04-30
filed on: 28th, November 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2023-07-17
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-18
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Denham House Dale Road North Darley Dale Matlock DE4 2HX. Change occurred on 2022-07-21. Company's previous address: Unit 10 Lime Tree Business Park Lime Tree Road Matlock Derbyshire DE4 3EJ England.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-18
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 4th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-18
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 20th, November 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Unit 10 Lime Tree Business Park Lime Tree Road Matlock Derbyshire DE4 3EJ. Change occurred on 2020-07-16. Company's previous address: Synergy House Hockley Way Nixs Hill Industrial Estate Alfreton DE55 7FA England.
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-01-18
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 8th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-24
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 8th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Synergy House Hockley Way Nixs Hill Industrial Estate Alfreton DE55 7FA. Change occurred on 2018-10-08. Company's previous address: Unit 9 Lime Tree Business Park Lime Tree Road Matlock Derbyshire DE4 3EJ.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-24
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 16th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-24
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-24
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-24
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-08: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 22nd, January 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2014-12-01
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-01
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-24
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-05-27: 1.00 GBP
capital
|
|
CH01 |
On 2013-12-02 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-04-30
filed on: 20th, January 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-24
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Albion Street Cleckheaton West Yorkshire BD19 3JD United Kingdom on 2013-03-21
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mcsporan enterprises LIMITEDcertificate issued on 31/01/13
filed on: 31st, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-01-31
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from Suite 7 Titan House Central Arcade 12 Central Arcade Cleckheaton West Yorkshire BD19 5DN England on 2012-08-03
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, April 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|