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)
|
|
30 Mar 2026 |
PSC05 |
Change of details for Mycsp Ltd as a person with significant control on 30 March 2026
|
|
|
30 Mar 2026 |
PSC05 |
Change of details for a person with significant control
|
|
|
30 Mar 2026 |
AD01 |
Registered office address changed from Landmark House Station Road Cheadle SK8 7BS England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 30 March 2026
|
|
|
01 Dec 2025 |
TM01 |
Termination of appointment of Louise Jessica Burns as a director on 1 December 2025
|
|
|
04 Nov 2025 |
AA |
Accounts for a dormant company made up to 31 December 2024
|
|
|
19 Jun 2025 |
CS01 |
Confirmation statement made on 19 June 2025 with no updates
|
|
|
08 Apr 2025 |
CH01 |
Director's details changed for Miss Gabrielle Rose Falconer on 27 January 2025
|
|
|
03 Mar 2025 |
TM01 |
Termination of appointment of Thomas William Fletcher as a director on 28 February 2025
|
|
|
19 Jun 2024 |
CS01 |
Confirmation statement made on 19 June 2024 with no updates
|
|
|
22 May 2024 |
AP01 |
Appointment of Louise Burns as a director on 20 May 2024
|
|
|
01 Mar 2024 |
AA |
Accounts for a dormant company made up to 31 December 2023
|
|
|
27 Nov 2023 |
RP04CH01 |
Second filing to change the details of Thomas William Fletcher as a director
|
|
|
14 Nov 2023 |
RP04AP01 |
Second filing for the appointment of Mr Thomas William Fletcher as a director
|
|
|
08 Sep 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
19 Jun 2023 |
CS01 |
Confirmation statement made on 19 June 2023 with no updates
|
|
|
08 Jun 2023 |
AD02 |
Register inspection address has been changed from C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
|
|
|
08 Jun 2023 |
AD03 |
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
|
|
|
31 May 2023 |
TM02 |
Termination of appointment of Sharon Jane Crosland as a secretary on 31 May 2023
|
|
|
31 May 2023 |
AP04 |
Appointment of Prism Cosec Limited as a secretary on 31 May 2023
|
|
|
07 Mar 2023 |
AP01 |
Appointment of Mr John Joseph Campbell as a director on 1 March 2023
|
|
|
23 Jan 2023 |
CH01 |
Director's details changed for Mr Thomas Williams Fletcher on 22 December 2022
-
ANNOTATION
Clarification a second filed CH01 was registered on 27/11/2023
|
|
|
09 Sep 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
04 Jul 2022 |
AP01 |
Appointment of Mr Neville Jonathon Fell as a director on 1 July 2022
|
|
|
04 Jul 2022 |
TM01 |
Termination of appointment of Mark Joseph Lund as a director on 30 June 2022
|
|
|
20 Jun 2022 |
CS01 |
Confirmation statement made on 19 June 2022 with no updates
|
|