MAS DESIGN CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 04176871 |
Category | Private Limited Company |
Incorporated | 09 Mar 2001 |
Age | 23 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
MAS DESIGN CONSULTANTS LIMITED is an active private limited company with number 04176871. It was incorporated 23 years, 1 month, 20 days ago, on 09 March 2001. The company address is 1 Oxford Street 1 Oxford Street, Leeds, LS20 9AX, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Capital cancellation shares
Date: 14 Jan 2021
Action Date: 15 Sep 2020
Category: Capital
Type: SH06
Capital : 80 GBP
Date: 2020-09-15
Documents
Termination director company with name termination date
Date: 12 Jan 2021
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Scatchard
Termination date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-26
Old address: 22 Granville Terrace Guiseley Leeds West Yorkshire LS20 9DY
New address: 1 Oxford Street Guiseley Leeds LS20 9AX
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts amended with accounts type total exemption full
Date: 13 Jan 2020
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 13 Jan 2020
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Change person director company with change date
Date: 09 Jan 2019
Action Date: 07 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-07
Officer name: Mark Scatchard
Documents
Change to a person with significant control
Date: 09 Jan 2019
Action Date: 07 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-07
Psc name: Mr Mark Scatchard
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-28
Officer name: Lee Scatchard
Documents
Change person director company with change date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Scatchard
Change date: 2017-02-28
Documents
Change person secretary company with change date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Norma Scatchard
Change date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 11 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-11
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 11 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-11
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Scatchard
Change date: 2010-05-10
Documents
Appoint person director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lee Scatchard
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/05/09; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 11/07/2008 from 8 easingwood drive kirkheaton huddersfield west yorkshire HD5 0JX
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark scatchard / 11/07/2008
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/03; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 24/04/02 from: 279 leeds road eccleshill bradford west yorkshire BD2 3LD
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 24 Apr 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Certificate change of name company
Date: 15 Apr 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed skaife & williams LIMITED\certificate issued on 15/04/02
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/02; full list of members
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 10/10/01 from: 9 beamsley grove bingley bradford west yorkshire BD16 3NE
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 09/03/01--------- £ si 50@1=50 £ ic 50/100
Documents
Resolution
Date: 21 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 21/03/01 from: 189 reddish road stockport cheshire SK5 7HR
Documents
Legacy
Date: 21 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 09/03/01--------- £ si 49@1=49 £ ic 1/50
Documents
Some Companies
BEAUCHIEF DEVELOP AND BUILD LTD
99 PARKWAY AVENUE,SHEFFIELD,S9 4WG
Number: | 11902203 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WOODSIDE PLACE,GLASGOW,G3 7QF
Number: | SC604097 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ST. PATRICKS WAY,SOUTH YORKSHIRE,DN5 8PL
Number: | 04550892 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BROOKLANDS,BOLTON,BL6 5RW
Number: | 11536031 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A WELBECK STREET,LONDON,W1G 8DH
Number: | 03915938 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE, 2B BIRDS HILL RISE,LEATHERHEAD,KT22 0SW
Number: | 09267209 |
Status: | ACTIVE |
Category: | Private Limited Company |