MITCHELLSON RAIL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

13/02/2513 February 2025 Termination of appointment of Brendan John Courtney as a secretary on 2024-12-23

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

19/12/2219 December 2022 Secretary's details changed for Brendan John Courtney on 2022-01-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

16/12/2116 December 2021 Director's details changed for Mr Martin Lawrence Masterson on 2021-01-11

View Document

16/12/2116 December 2021 Director's details changed for Mr Cornelius Michael Mitchell on 2021-01-11

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/12/2022 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNEILIUS MICHAEL MITCHELL / 24/02/2020

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/02/1925 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN LAWRENCE MASTERSON / 06/04/2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

11/04/1311 April 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWRENCE MASTERSON / 01/01/2012

View Document

03/01/123 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

31/12/0931 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

23/07/0923 July 2009 PREVSHO FROM 31/12/2009 TO 31/05/2009

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORNEILIUS MITCHELL / 21/01/2009

View Document

30/12/0830 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 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