MOSAIC FULFILMENT SOLUTIONS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegistration of charge 068916620003, created on 2025-08-29

View Document

20/06/2520 June 2025 Termination of appointment of Scott Robert Gray as a director on 2025-06-13

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

11/06/2511 June 2025 Change of details for Mfs Groupco Limited as a person with significant control on 2024-03-23

View Document

23/05/2523 May 2025 Termination of appointment of Robert Leigh Pegg as a director on 2025-05-09

View Document

24/04/2524 April 2025 Full accounts made up to 2024-07-31

View Document

03/02/253 February 2025 Termination of appointment of Rachael Rebecca Nevins as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Mrs Victoria Jessica Woodings as a director on 2025-02-03

View Document

28/01/2528 January 2025 Appointment of Mr Robert Leigh Pegg as a director on 2025-01-27

View Document

28/01/2528 January 2025 Termination of appointment of David Butterfield as a director on 2025-01-27

View Document

04/11/244 November 2024 Appointment of Mr Scott Robert Gray as a director on 2024-11-01

View Document

04/11/244 November 2024 Termination of appointment of Adam Benjamin Griggs as a director on 2024-11-01

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

22/05/2422 May 2024 Appointment of Ms Rachael Rebecca Nevins as a director on 2024-05-07

View Document

03/05/243 May 2024 Termination of appointment of Duncan Scott Marrison as a director on 2024-04-30

View Document

03/02/243 February 2024 Full accounts made up to 2023-07-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

13/03/2313 March 2023 Full accounts made up to 2022-07-31

View Document

12/05/2212 May 2022 Full accounts made up to 2021-07-31

View Document

08/02/228 February 2022 Appointment of Mr David Butterfield as a director on 2022-02-08

View Document

14/10/2114 October 2021 Appointment of Mr Adam Benjamin Griggs as a director on 2021-10-01

View Document

13/07/2113 July 2021 Change of details for Wm Bidco 2019 Limited as a person with significant control on 2019-10-03

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES FELL / 12/11/2019

View Document

27/09/1927 September 2019 ADOPT ARTICLES 30/08/2019

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY JANE GILL

View Document

13/09/1913 September 2019 CESSATION OF ANTHONY STEPHEN GILL AS A PSC

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GILL

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANE GILL

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM LEIGH HOUSE 28-32 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

13/09/1913 September 2019 Registered office address changed from , Leigh House 28-32 st Paul's Street, Leeds, West Yorkshire, LS1 2JT to York House Wetherby Road York YO26 7NH on 2019-09-13

View Document

13/09/1913 September 2019 CESSATION OF JANE GILL AS A PSC

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WM BIDCO 2019 LIMITED

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068916620002

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068916620001

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE GILL / 22/08/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

08/01/198 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

12/01/1812 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 ARTICLES OF ASSOCIATION

View Document

16/12/1616 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH SMITH / 14/04/2016

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES FELL / 25/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SCOTT MARRISON / 25/06/2014

View Document

13/05/1513 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY KAREN PERRINS

View Document

16/10/1416 October 2014 SECRETARY APPOINTED MRS JANE GILL

View Document

06/05/146 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES FELL / 23/08/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SCOTT MARRISON / 01/04/2013

View Document

09/05/139 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/05/1224 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/12/1130 December 2011 ARTICLES OF ASSOCIATION

View Document

20/12/1120 December 2011 ADOPT ARTICLES 29/11/2011

View Document

20/12/1120 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1120 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/1119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Registered office address changed from , C/O Brown Butler Apsley House, 78 Wellington Street, Leeds, West Yorkshire, LS1 2JT, England on 2011-04-20

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM C/O BROWN BUTLER APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT ENGLAND

View Document

28/01/1128 January 2011 31/07/10 PARTIAL EXEMPTION

View Document

24/05/1024 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES FELL / 29/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN GILL / 20/04/2010

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MACPHERSON

View Document

11/02/1011 February 2010 CURREXT FROM 30/04/2010 TO 31/07/2010

View Document

29/04/0929 April 2009 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