DAVID MUSSON FENCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with updates |
06/02/256 February 2025 | Total exemption full accounts made up to 2024-05-31 |
24/06/2424 June 2024 | Second filing of Confirmation Statement dated 2024-04-19 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-05-31 |
25/01/2425 January 2024 | Memorandum and Articles of Association |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Resolutions |
24/01/2424 January 2024 | Change of share class name or designation |
22/01/2422 January 2024 | Statement of company's objects |
20/01/2420 January 2024 | Termination of appointment of William David Musson as a director on 2024-01-12 |
19/06/2319 June 2023 | Termination of appointment of Hester Musson as a director on 2023-06-02 |
02/06/232 June 2023 | Director's details changed for Janice Louise Musson on 2023-06-02 |
02/06/232 June 2023 | Secretary's details changed for Janice Louise Musson on 2023-06-02 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MUSSON / 20/01/2020 |
21/01/2021 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MUSSON / 20/01/2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | DIRECTOR APPOINTED HESTER MUSSON |
02/10/182 October 2018 | 31/08/18 STATEMENT OF CAPITAL GBP 368 |
02/10/182 October 2018 | RETURN OF PURCHASE OF OWN SHARES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | STATEMENT OF COMPANY'S OBJECTS |
23/06/1723 June 2017 | VARYING SHARE RIGHTS AND NAMES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/04/165 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MUSSON / 01/03/2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/04/1514 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/04/1416 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/04/1310 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/04/123 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/04/114 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/03/1031 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 |
31/03/1031 March 2010 | 19/03/10 NO CHANGES |
05/03/105 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
17/04/0917 April 2009 | RETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
02/07/072 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
02/07/072 July 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/05/07 |
02/07/072 July 2007 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 112 SAINT MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DX |
10/04/0710 April 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
19/02/0719 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
15/04/0315 April 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
06/03/036 March 2003 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 114 ST MARY'S ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DX |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
27/05/0227 May 2002 | SECRETARY RESIGNED |
27/05/0227 May 2002 | DIRECTOR RESIGNED |
20/05/0220 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/03/0219 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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