MINE SITE SEARCH LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from 9 South Parade Otley LS21 1BX England to 10 10 Mayfield Road Bridlington East Riding of Yorkshire YO15 3LE on 2024-10-14

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 11 MEADOW GARTH BRAMHOPE LEEDS LS16 9DY ENGLAND

View Document

08/07/208 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER JAMES YOUNG / 08/07/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE YOUNG / 08/07/2020

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW YOUNG / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW YOUNG / 08/07/2020

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 27 CURLEW CRESCENT ROYSTON HERTFORDSHIRE SG8 7XP ENGLAND

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information