MASCE LIMITED
Status | ACTIVE |
Company No. | 05163060 |
Category | Private Limited Company |
Incorporated | 25 Jun 2004 |
Age | 19 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MASCE LIMITED is an active private limited company with number 05163060. It was incorporated 19 years, 10 months, 3 days ago, on 25 June 2004. The company address is The Arena, Cliftongate Business Park The Arena, Cliftongate Business Park, York, YO32 2RH, England.
Company Fillings
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Capital allotment shares
Date: 27 Mar 2018
Action Date: 13 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-13
Capital : 108 GBP
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Resolution
Date: 08 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Change person director company with change date
Date: 30 May 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-13
Officer name: Janice Margaret Dunphy
Documents
Change person secretary company with change date
Date: 30 May 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-02-13
Officer name: Aidan Dunphy
Documents
Capital allotment shares
Date: 26 May 2017
Action Date: 23 Mar 2017
Category: Capital
Type: SH01
Capital : 106 GBP
Date: 2017-03-23
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Old address: Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP England
New address: The Arena, Cliftongate Business Park Wigginton Road York YO32 2RH
Change date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Mortgage satisfy charge full
Date: 05 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 05 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-09
New address: Ian Walker & Co Chartered Accountants Heworth House Melrosegate, Heworth York North Yorkshire YO31 0RP
Old address: C/O Ian Walker & Co Chartered Accountants the Catalyst Baird Lane Heslington York YO10 5GA
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051630600004
Charge creation date: 2014-11-24
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change registered office address company with date old address
Date: 13 Mar 2012
Action Date: 13 Mar 2012
Category: Address
Type: AD01
Old address: C/O Ian Walker & Co Chart. Acc. Ron Cooke Hub Suite 122 University of York Heslington York North Yorkshire YO10 5GE England
Change date: 2012-03-13
Documents
Legacy
Date: 12 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 26 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Change registered office address company with date old address
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-23
Old address: 30 Yorkersgate Malton North Yorkshire YO17 7AW
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director susan jones
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/10/06--------- £ si 2@1=2 £ ic 100/102
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Resolution
Date: 19 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 30 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 31/07/05
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Legacy
Date: 01 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 25/06/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
71 THE HUNDRED,ROMSEY,SO51 8BZ
Number: | 11621786 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 WOLVERHAMPTON ROAD,BIRMINGHAM,B68 0LR
Number: | 03108159 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY
Number: | 10593082 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 KINGROVE AVENUE,NOTTINGHAM,NG9 4DQ
Number: | 11512722 |
Status: | ACTIVE |
Category: | Private Limited Company |
837 KINGSWAY,MANCHESTER,M20 5PA
Number: | 10923377 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 VENNING ROAD,READING,RG2 9QG
Number: | 10456336 |
Status: | ACTIVE |
Category: | Private Limited Company |