MISTY SHELL LTD
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Change of details for Miss Shelby Donaldson as a person with significant control on 2023-06-24 |
22/05/2522 May 2025 | Director's details changed for Miss Shelby Donaldson on 2023-06-24 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
14/11/2314 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/01/2314 January 2023 | Total exemption full accounts made up to 2022-03-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
11/11/2111 November 2021 | Appointment of Miss Shelby Donaldson as a director on 2021-11-09 |
11/11/2111 November 2021 | Change of details for Mrs Rene Michelle Donaldson as a person with significant control on 2021-11-09 |
11/11/2111 November 2021 | Notification of Shelby Donaldson as a person with significant control on 2021-11-09 |
11/11/2111 November 2021 | Confirmation statement made on 2021-11-11 with updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS DONALDSON / 27/02/2020 |
27/02/2027 February 2020 | PSC'S CHANGE OF PARTICULARS / MR ANGUS DONALDSON / 27/02/2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
17/06/1917 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
18/05/1818 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RENE MICHELLE DONALDSON / 26/02/2018 |
26/02/1826 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS DONALDSON / 26/02/2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
26/02/1826 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS RENE MICHELLE DONALDSON / 26/02/2018 |
07/04/177 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS RENE MICHELLE DONALDSON / 01/01/2014 |
27/02/1427 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS DONALDSON / 01/01/2014 |
27/02/1427 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/03/134 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/03/105 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RENE MICHELLE DONALDSON / 01/10/2009 |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DONALDSON / 01/10/2009 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/10/0717 October 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | SECRETARY RESIGNED |
23/03/0723 March 2007 | NEW SECRETARY APPOINTED |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
14/03/0714 March 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | COMPANY NAME CHANGED CHICHESTER ENGINEERING LTD CERTIFICATE ISSUED ON 27/02/07 |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/07/0619 July 2006 | LOCATION OF DEBENTURE REGISTER |
19/07/0619 July 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | LOCATION OF REGISTER OF MEMBERS |
19/07/0619 July 2006 | LOCATION OF REGISTER OF MEMBERS |
19/07/0619 July 2006 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: DEMAR HOUSE, 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS |
19/07/0619 July 2006 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS |
19/07/0619 July 2006 | LOCATION OF DEBENTURE REGISTER |
21/02/0621 February 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
25/02/0525 February 2005 | 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