MINT CONTRACTING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

13/05/2513 May 2025 Notification of Mint Contracting Holdings Limited as a person with significant control on 2022-09-30

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Document

15/05/2315 May 2023 Change of details for Mrs Nina Cunningham as a person with significant control on 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-11 with updates

View Document

15/06/2115 June 2021 Change of share class name or designation

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

24/10/1924 October 2019 COMPANY NAME CHANGED MINT HOME IMPROVEMENTS LIMITED CERTIFICATE ISSUED ON 24/10/19

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MISS DANIELLE LOUISE CUNNINGHAM

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH S64 8AP UNITED KINGDOM

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE LOUISE CUNNINGHAM

View Document

22/10/1922 October 2019 CESSATION OF MARK RICHARD MATTHEW HOLT AS A PSC

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HOLT

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD HOLT

View Document

10/08/1810 August 2018 CESSATION OF JOHN PAUL HESSELDEN AS A PSC

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR MARK RICHARD MATTHEW HOLT

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HESSELDEN

View Document

12/05/1812 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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