CHINA MINERAL SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

09/11/239 November 2023 Application to strike the company off the register

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

01/04/231 April 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/09/1716 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JIE LI / 30/07/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN MAXWELL SEWELL / 30/07/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MAXWELL SEWELL / 30/07/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JIE LI / 30/07/2017

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM BLUE CONIFER HIGHER DOWNS ROAD BABBACOMBE TORQUAY TQ1 3LD

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 SAIL ADDRESS CREATED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SOVEREIGN HOUSE 4 MACHON BANK SHEFFIELD SOUTH YORKSHIRE S7 1GP

View Document

30/07/1430 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MRS JIE LI

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MAXWELL SEWELL / 01/08/2012

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OWEN SEWELL / 01/04/2013

View Document

05/08/135 August 2013 SAIL ADDRESS CREATED

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN SEWELL / 20/04/2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD OWEN SEWELL / 20/04/2013

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1216 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HELEN SEWELL / 01/01/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD OWEN SEWELL / 01/01/2010

View Document

30/07/1030 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MAXWELL SEWELL / 01/01/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/09/082 September 2008 RETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM: DORIC HOUSE 712 WORRALL ROAD SHEFFIELD SOUTH YORKSHIRE S35 0AU

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 215 WORRALL ROAD WADSLEY SHEFFIELD SOUTH YORKSHIRE S6 4BD

View Document

30/07/0330 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 23 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 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