(AA) Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mindyourservice.com LIMITEDcertificate issued on 28/04/22
filed on: 28th, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 49 Sandygate Park Road Sheffield S10 5TX
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 10th August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 11th August 2019
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 11th August 2019 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th July 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 49 Sandygate Park Road Sheffield S10 5TX England to Salts Mil Victoria Road Saltaire Shipley BD18 3LF on Wednesday 7th August 2019
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from North Church House 84 Queen Street Sheffield South Yorkshire S1 2DW to 49 Sandygate Park Road Sheffield S10 5TX on Monday 1st October 2018
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th April 2018 director's details were changed
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 6th April 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th March 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th March 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 7th March 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th August 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 7th March 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th August 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 10th August 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 10th August 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 10th August 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 4th September 2013
capital
|
|
(CERTNM) Company name changed f & s connected software LTDcertificate issued on 28/06/13
filed on: 28th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Friday 28th June 2013
change of name
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 21st May 2013
filed on: 21st, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 10th August 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st August 2012 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 20th December 2011 from Apartment 900 West One Panorama 18 Fitzwilliam Street Sheffield South Yorkshire S1 4JQ England
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 10th August 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 7th September 2011.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, August 2010
| incorporation
|
Free Download
(20 pages)
|