MITCHELL MOULD SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-05-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

04/12/234 December 2023 Registration of charge 041309840003, created on 2023-11-16

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-05-31

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

15/07/2115 July 2021 Previous accounting period extended from 2020-11-30 to 2021-05-31

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

23/04/2023 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

08/03/198 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM UNITS 3-4 BROW MILLS INDUSTRIAL ESTATE HIPPERHOLME HALIFAX WEST YORKSHIRE HX3 8DD

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

09/04/189 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HINSON

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HINSON

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/167 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/07/1526 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/01/1520 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/01/1410 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/01/1311 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/10/1231 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HINSON / 17/01/2012

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN HINSON / 17/01/2012

View Document

05/01/125 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/01/1124 January 2011 PREVSHO FROM 31/05/2011 TO 30/11/2010

View Document

05/01/115 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

08/04/108 April 2010 CURREXT FROM 30/11/2009 TO 31/05/2010

View Document

08/03/108 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM UNITS 3-4 BROW MILLS INDUSTRIAL ESTATE HIPPERHOLME HALIFAX WEST YORKSHIRE HX3 8DD

View Document

10/11/0810 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0810 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/0712 March 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

23/02/0523 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/11/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: C/O CLOUGH & CO 17 DEVONSHIRE STREET KEIGHLEY WEST YORKSHIRE BD21 2BH

View Document

30/01/0230 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NC INC ALREADY ADJUSTED 16/01/01

View Document

23/01/0123 January 2001 £ NC 1000/40000 16/01/01

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

13/01/0113 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

08/01/018 January 2001 COMPANY NAME CHANGED DIFFERENTMIX LIMITED CERTIFICATE ISSUED ON 08/01/01

View Document

27/12/0027 December 2000 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