Advanced company searchLink opens in new window

JAMIE MOUSER TRANSPORT LIMITED

Company number 09051461

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)
22 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
28 Dec 2023 PSC04 Change of details for Mr Jamie Alexander Mouser as a person with significant control on 24 November 2023
28 Dec 2023 PSC01 Notification of Shelley Mouser as a person with significant control on 24 November 2023
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 8 May 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 8 May 2020 with updates
27 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
27 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
13 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
14 May 2019 CH01 Director's details changed for Mrs Shelley Mouser on 1 May 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 Jan 2019 CH01 Director's details changed for Mr Jamie Alexander Mouser on 13 November 2018
24 Jan 2019 PSC04 Change of details for Mr Jamie Alexander Mouser as a person with significant control on 13 November 2018
24 Jan 2019 AD01 Registered office address changed from 1 the Street Elmsett Ipswich Suffolk IP7 6PA England to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 24 January 2019
20 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with updates
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
21 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Sep 2016 CERTNM Company name changed eastern steel stockholders LTD\certificate issued on 30/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
29 Sep 2016 AD01 Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL to 1 the Street Elmsett Ipswich Suffolk IP7 6PA on 29 September 2016