Advanced company searchLink opens in new window

MYCSP TRUSTEE COMPANY LIMITED

Company number 07705280

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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