Advanced company searchLink opens in new window

MTS TRANSPORT LTD

Company number 04626024

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with updates
13 Apr 2022 PSC04 Change of details for Mrs Julie Meredith as a person with significant control on 13 April 2022
25 Jan 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-05
17 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
14 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
08 Jan 2015 CH01 Director's details changed for Mr Mark Morton Meredith on 14 June 2014
08 Jan 2015 CH01 Director's details changed for Mrs Julie Meredith on 14 June 2014
08 Jan 2015 AD01 Registered office address changed from The Bungalow Tanglewood Newmarket Lane Clay Cross Chesterfield Derbyshire S45 9AP to Stretton Hall Farm Newmarket Lane Clay Cross Chesterfield Derbyshire S45 9AP on 8 January 2015