MITSILAND LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

20/09/2420 September 2024 Registration of charge 057833810001, created on 2024-09-20

View Document

15/06/2415 June 2024 Particulars of variation of rights attached to shares

View Document

15/05/2415 May 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Termination of appointment of Robert William Harrison as a director on 2022-05-09

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

06/04/226 April 2022 Appointment of Mr Philip Hedley as a director on 2022-04-01

View Document

06/04/226 April 2022 Cessation of Robert William Harrison as a person with significant control on 2022-04-01

View Document

06/04/226 April 2022 Notification of Philip Hedley Limited as a person with significant control on 2022-04-01

View Document

06/04/226 April 2022 Registered office address changed from 3 Loveclough Park Loveclough Rossendale BB4 8QA England to Unit 4 Building 4 Tameside Business Park Windmill Lane Denton Manchester M34 3QS on 2022-04-06

View Document

05/04/225 April 2022 Registered office address changed from Unit 4 Building 4 Tameside Business Park Windmill Lane Denton Manchester M34 3QS to 3 Loveclough Park Loveclough Rossendale BB4 8QA on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRISON / 08/05/2015

View Document

26/04/1626 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

25/03/1625 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN HARRISON

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM UNIT 4 BUILDING 4 TAMESIDE BUSINESS PARK WINDMILL LANE DENTON MANCHESTER M34 3RB

View Document

12/05/1012 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRISON / 05/04/2010

View Document

26/01/1026 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM UNIT 11 ALPHA COURT WINDMILL LANE IND EST DENTON MANCHESTER M34 3RB

View Document

18/04/0818 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/02/0812 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 123 APETHORN LANE GEE CROSS HYDE SK14 5DL

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company