MYCSP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025

View Document

27/05/2527 May 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

21/02/2521 February 2025 Appointment of Mr John Joseph Campbell as a director on 2024-06-01

View Document

03/02/253 February 2025 Termination of appointment of Andrew Warwick-Thompson as a director on 2025-02-03

View Document

03/02/253 February 2025 Appointment of Paul Andrew Sturgess as a director on 2025-02-03

View Document

19/11/2419 November 2024 Termination of appointment of Thomas William Fletcher as a director on 2024-11-18

View Document

16/06/2416 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

28/11/2328 November 2023 Second filing to change the details of Thomas William Fletcher as a director

View Document

14/11/2314 November 2023 Second filing for the appointment of Mr Thomas William Fletcher as a director

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023

View Document

16/09/2316 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

08/06/238 June 2023 Register inspection address has been changed from C/O the Company Secretary 5th Floor City Square 40 Tithebarn Street Liverpool L2 2BW England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

31/05/2331 May 2023 Termination of appointment of Sharon Jane Crosland as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Prism Cosec Limited as a secretary on 2023-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

23/01/2323 January 2023 Director's details changed for Mr Thomas Williams Fletcher on 2022-12-22

View Document

10/11/2210 November 2022 Accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

04/05/224 May 2022 Termination of appointment of John Joseph Campbell as a director on 2022-04-28

View Document

04/05/224 May 2022 Appointment of Mr Thomas Williams Fletcher as a director on 2022-04-28

View Document

02/08/212 August 2021 Termination of appointment of Steven Mark Engelbert as a director on 2021-07-19

View Document

02/08/212 August 2021 Appointment of Mrs Susannah Elizabeth Bowen as a director on 2021-07-19

View Document

03/08/203 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

03/08/203 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR STEVEN MARK ENGELBERT

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEAR

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MISS GABRIELLE ROSE FALCONER

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

01/08/191 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/07/1926 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS FLETCHER

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE BURNS

View Document

28/03/1928 March 2019 DIRECTOR APPOINTED MR JOHN JOSEPH CAMPBELL

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR ANTHONY JAMES DEAR

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE FELL

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR DUNCAN STUART WATSON

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES STEEL

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANET BAKER

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE JESSICA BURNS / 01/05/2018

View Document

26/04/1826 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR RICHARD MARK WILLIAMS

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL STURGESS

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MS JANET BAKER

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED MR PAUL ANDREW STURGESS

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR MATTHEW JAMES THURSTAN

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR THOMAS WILLIAM FLETCHER

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MS LOUISE JESSICA BURNS

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAMUEL

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA HURST

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD WELSH

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR JAMES THOMAS JORDAN STEEL

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR RANNIA LEONTARIDI

View Document

30/06/1530 June 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAPLAN

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 SAIL ADDRESS CREATED

View Document

18/05/1518 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

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

View Accounts

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

24/10/1424 October 2014 SECTION 519

View Document

22/10/1422 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

20/10/1420 October 2014 ADOPT ARTICLES 25/09/2014

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/05/1429 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR GUY RICHARD WAKELEY

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE JONATHON FELL / 28/02/2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BINGHAM

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR NICHOLAS CAPLAN

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR NEVILLE JONATHON FELL

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HUTTON

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR RICHARD MARK WILLIAMS

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR WILLIAM DAVID SAMUEL

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM C/O THE COMPANY SECRETARY PARK SQUARE PARK SQUARE BIRDHALL LANE STOCKPORT SK3 0XN UNITED KINGDOM

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM C/O THE COMPANY SECRETARY PARK SQUARE BIRD HALL LANE STOCKPORT SK3 0XN UNITED KINGDOM

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM QUARRY HOUSE QUARRY HILL LEEDS LS2 7UA

View Document

12/06/1312 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON JANE CROSLAND / 01/06/2013

View Document

06/06/136 June 2013 DIRECTOR APPOINTED DR RANNIA LEONTARIDI

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARTLETT

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MRS NICOLA IMELDA HURST

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR EDWARD HEDLEY MICHAEL WELSH

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE COURTNELL

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR MARK JOSEPH LUND

View Document

02/07/122 July 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ADOPT ARTICLES 30/04/2012

View Document

18/05/1218 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 400.00

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR PAUL BRIAN BINGHAM

View Document

09/05/129 May 2012 DIRECTOR APPOINTED LORD HUTTON OF FURNESS JOHN MATTHEW PATRICK HUTTON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/08/1123 August 2011 SUB-DIVISION 20/07/11

View Document

22/08/1122 August 2011 20/07/11 STATEMENT OF CAPITAL GBP 100

View Document

22/08/1122 August 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

12/08/1112 August 2011 ALTER ARTICLES 08/08/2011

View Document

05/08/115 August 2011 ADOPT ARTICLES 20/07/2011

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS UNITED KINGDOM

View Document

05/08/115 August 2011 DIRECTOR APPOINTED LESLIE ROY COURTNELL

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTER

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR STEPHEN PAUL KELLY

View Document

18/07/1118 July 2011 SECRETARY APPOINTED SHARON JANE CROSLAND

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLOUGH

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED PHILIP ELSWOOD BARTLETT

View Document

19/05/1119 May 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