Advanced company searchLink opens in new window

MTS CONTRACTING LIMITED

Company number 08762139

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)
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
17 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with updates
17 Dec 2020 PSC07 Cessation of Richard Smith as a person with significant control on 30 November 2019
17 Dec 2020 TM01 Termination of appointment of Richard Smith as a director on 8 July 2019
03 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
06 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 30 November 2018
29 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
29 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
01 Sep 2014 AP01 Appointment of Mrs Susan Lesley Smith as a director on 1 August 2014
01 Sep 2014 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England to 4 Kingfisher Rise Stevenage Hertfordshire SG2 9PF on 1 September 2014
05 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-05
  • GBP 2