MOSER LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Director's details changed for Mr Peter Anthony Moseley on 2025-04-04 |
| 08/04/258 April 2025 | Change of details for Mr William Peter Moseley as a person with significant control on 2025-04-04 |
| 08/04/258 April 2025 | Registered office address changed from The Old Bakehouse, Jacks Green Sheepscombe Stroud Gloucestershire GL6 7RA to Kingsbury House Gloucester Street Painswick Stroud GL6 6QN on 2025-04-08 |
| 08/04/258 April 2025 | Director's details changed for Mr William Peter Moseley on 2025-04-04 |
| 08/04/258 April 2025 | Secretary's details changed for Mr Peter Anthony Moseley on 2025-04-04 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/01/2122 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 16/05/1616 May 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 18/07/1518 July 2015 | DISS40 (DISS40(SOAD)) |
| 17/07/1517 July 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 14/07/1514 July 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/06/1410 June 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/03/1315 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 26/03/1226 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/05/114 May 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
| 06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/05/1021 May 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER MOSELEY / 01/01/2010 |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MOSELEY / 01/01/2010 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/05/0920 May 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
| 20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/08/085 August 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
| 08/03/078 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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