MYSON CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Change of details for Mr David Paul Brereton as a person with significant control on 2025-07-01

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-05 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/01/243 January 2024 Second filing of Confirmation Statement dated 2023-07-05

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/11/196 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

15/03/1915 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL BRERETON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

18/07/1618 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEVEN HAMMOND / 10/09/2015

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEVEN HAMMOND / 10/09/2014

View Document

14/07/1414 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 3.15 SADDLEWORTH BUSINESS CENTRE HUDDERSFIELD ROAD DELPH OLDHAM OL3 5DF

View Document

19/07/1319 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM CLOTH HALL 150 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PX

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL BRERETON / 23/06/2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEVEN HAMMOND / 11/04/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEVEN HAMMOND / 21/02/2011

View Document

01/10/101 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE DORNAN

View Document

17/09/1017 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1017 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1017 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1017 September 2010 17/09/10 STATEMENT OF CAPITAL GBP 125

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEVEN HAMMOND / 09/12/2008

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEVEN HAMMOND / 11/08/2010

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1019 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM CLOTH HALL 150 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PX

View Document

21/07/0921 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/02/0910 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED KEVIN STEVEN HAMMOND

View Document

27/06/0827 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BRERETON / 23/08/2007

View Document

29/04/0829 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BRERETON / 23/08/2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: CLOTH HALL 5 CATON STREET ROCHDALE LANCASHIRE OL16 1QJ

View Document

07/08/037 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM: THE FARMHOUSE ELLIS FOLD WOODHOUSE LANE ROCHDALE LANCASHIRE OL12 7TB

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/08/009 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/0013 July 2000 VARYING SHARE RIGHTS AND NAMES 04/07/00

View Document

13/07/0013 July 2000 NC INC ALREADY ADJUSTED 04/07/00

View Document

13/07/0013 July 2000 ADOPT ARTICLES 04/07/00

View Document

31/05/0031 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 14 LANCASTER TERRACE ROCHDALE LANCASHIRE OL11 5TU

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 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