MOGSONSWASTE LTD
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-04 with updates |
12/05/2512 May 2025 | Notification of Lysons & Sons Holdings Limited as a person with significant control on 2025-03-10 |
12/05/2512 May 2025 | Cessation of Connor Paul Lysons as a person with significant control on 2025-03-10 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-04 with updates |
04/07/234 July 2023 | Change of details for Mr Connor Paul Lysons as a person with significant control on 2023-07-03 |
04/07/234 July 2023 | Termination of appointment of Stuart John Mogridge as a director on 2023-07-03 |
04/07/234 July 2023 | Cessation of Stuart John Mogridge as a person with significant control on 2023-07-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/01/2320 January 2023 | Termination of appointment of Ruby Jane Lysons as a director on 2023-01-12 |
20/01/2320 January 2023 | Termination of appointment of Joanna Mogridge as a director on 2023-01-12 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/03/2111 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RUBY JANE LYSONS / 20/01/2020 |
24/12/1924 December 2019 | REGISTERED OFFICE CHANGED ON 24/12/2019 FROM MONTANA HOUSE WESTON LANE WINTERSLOW SALISBURY SP5 1RQ ENGLAND |
23/12/1923 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MOGRIDGE / 23/12/2019 |
23/12/1923 December 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART JOHN MOGRIDGE / 23/12/2019 |
23/12/1923 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MOGRIDGE / 23/12/2019 |
23/12/1923 December 2019 | CORPORATE SECRETARY APPOINTED CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD |
15/09/1915 September 2019 | DIRECTOR APPOINTED MRS RUBY JANE LYSONS |
15/09/1915 September 2019 | DIRECTOR APPOINTED MRS JOANNA MOGRIDGE |
11/07/1911 July 2019 | DIRECTOR APPOINTED MR STUART JOHN MOGRIDGE |
07/06/197 June 2019 | 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