MIST DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

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

View Accounts

19/11/2319 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

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

View Accounts

17/04/2317 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

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

View Accounts

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM NORTHGATE 118 NORTH STREET LEEDS LS2 7PN ENGLAND

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

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

View Accounts

04/03/194 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

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

View Accounts

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM BATH WORKS, SPA LANE LINTHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5QB ENGLAND

View Document

13/10/1713 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

13/10/1713 October 2017 CESSATION OF STUART CROWTHER AS A PSC

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 4 NORTHWEST BUSINESS PARK SERVIA HILL LEEDS WEST YORKSHIRE LS6 2QH

View Document

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

View Accounts

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

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

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MICHAEL SYKES / 12/09/2011

View Document

23/09/1123 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE PATRICIA SYKES / 12/09/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE PATRICIA SYKES / 15/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN CROWTHER / 15/09/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 7 AINLEY PLACE, SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5UY

View Document

08/01/108 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

24/12/0924 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/10/0929 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/09/0918 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/10/0727 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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