MOSIUNITS.CO.UK LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

14/11/2314 November 2023 Notification of Nicholas Richard Jackson as a person with significant control on 2023-04-10

View Document

14/11/2314 November 2023 Change of details for Mr Stephen Robert Jackson as a person with significant control on 2023-04-10

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

13/11/2313 November 2023 Appointment of Mr Nicholas Richard Jackson as a director on 2023-04-10

View Document

08/11/238 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Director's details changed for Mr Stephen Robert Jackson on 2023-03-18

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

05/12/225 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/04/221 April 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

15/04/1915 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC

View Document

21/03/1621 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 SAIL ADDRESS CREATED

View Document

28/03/1428 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/05/133 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT JACKSON / 01/03/2012

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 1-3 ST. ANNES PLACE PELLON LANE HALIFAX WEST YORKSHIRE HX1 5RB

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BUTTERICK

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 3 OLIVER MEADOWS ELLAND HALIFAX WEST YORKSHIRE HX5 9HA UNITED KINGDOM

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED STEPHEN ROBERT JACKSON

View Document

14/04/1114 April 2011 COMPANY NAME CHANGED BUTTERICK ENTERPRISES LIMITED CERTIFICATE ISSUED ON 14/04/11

View Document

14/04/1114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1116 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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