MASSTEMPS LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-12 with updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
14/06/2314 June 2023 | Director's details changed for Andrew Jay on 2023-06-14 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
11/12/1911 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
08/10/188 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
03/11/173 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE BOWEN |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BOWEN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/07/1630 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
22/07/1622 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058439940003 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
20/10/1420 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE BOWEN / 20/10/2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAY / 20/10/2014 |
20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BOWEN / 20/10/2014 |
03/07/143 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LOUISE BOWEN / 04/12/2013 |
03/07/143 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BOWEN / 04/12/2013 |
03/07/143 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAY / 01/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/01/1425 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/08/137 August 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
06/07/126 July 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/08/1017 August 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/07/093 July 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/03/093 March 2009 | APPOINTMENT TERMINATED DIRECTOR MATTHEW FORD |
22/08/0822 August 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | APPOINTMENT TERMINATED SECRETARY PHILIP ROWES |
28/04/0828 April 2008 | DIRECTOR APPOINTED MATTHEW FORD |
28/04/0828 April 2008 | DIRECTOR APPOINTED ANDREW JAY |
14/04/0814 April 2008 | SECRETARY APPOINTED HELEN BOWEN |
14/04/0814 April 2008 | APPOINTMENT TERMINATED DIRECTOR NIGEL MASON |
14/04/0814 April 2008 | APPOINTMENT TERMINATED DIRECTOR PHILIP ROWES |
14/04/0814 April 2008 | APPOINTMENT TERMINATED DIRECTOR ROY MASON |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
27/07/0727 July 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/0629 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/0610 July 2006 | NEW DIRECTOR APPOINTED |
27/06/0627 June 2006 | NEW DIRECTOR APPOINTED |
12/06/0612 June 2006 | 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