MINT CONTRACTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
13/05/2513 May 2025 | Notification of Mint Contracting Holdings Limited as a person with significant control on 2022-09-30 |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
22/07/2422 July 2024 | Registered office address changed from Unit 8, Aston Court Town End Close Leeds LS13 2AF England to Unit 7 Aston Court Town End Close Leeds LS13 2AF on 2024-07-22 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
27/02/2427 February 2024 | Registered office address changed from Unit 7, Aston Court Town End Close Leeds LS13 2AF England to Unit 8, Aston Court Town End Close Leeds LS13 2AF on 2024-02-27 |
15/05/2315 May 2023 | Change of details for Mrs Nina Cunningham as a person with significant control on 2022-09-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-11 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-05-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-11 with updates |
15/06/2115 June 2021 | Change of share class name or designation |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/01/2029 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
24/10/1924 October 2019 | COMPANY NAME CHANGED MINT HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 24/10/19 |
22/10/1922 October 2019 | DIRECTOR APPOINTED MISS DANIELLE LOUISE CUNNINGHAM |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH S64 8AP UNITED KINGDOM |
22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE LOUISE CUNNINGHAM |
22/10/1922 October 2019 | CESSATION OF MARK RICHARD MATTHEW HOLT AS A PSC |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK HOLT |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/08/1810 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD HOLT |
10/08/1810 August 2018 | CESSATION OF JOHN PAUL HESSELDEN AS A PSC |
10/08/1810 August 2018 | DIRECTOR APPOINTED MR MARK RICHARD MATTHEW HOLT |
10/08/1810 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN HESSELDEN |
12/05/1812 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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