MOUNTAIN SENSE LIMITED

54a Main Street, Cockermouth, CA13 9LU, United Kingdom
StatusACTIVE
Company No.07493007
CategoryPrivate Limited Company
Incorporated14 Jan 2011
Age13 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

MOUNTAIN SENSE LIMITED is an active private limited company with number 07493007. It was incorporated 13 years, 4 months, 18 days ago, on 14 January 2011. The company address is 54a Main Street, Cockermouth, CA13 9LU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2022

Action Date: 29 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-29

Old address: 1st Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU

New address: 54a Main Street Cockermouth CA13 9LU

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-26

Officer name: Joanne Gillyon

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-05

Officer name: Mrs Joanne Gillyon

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christian Hamish Harling

Termination date: 2015-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

New address: 1st Floor Lifestyle Building Rear 64 Main Street Cockermouth Cumbria CA13 9LU

Change date: 2015-04-15

Old address: 14a Main Street Cockermouth Cumbria CA13 9LQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Gillyon

Change date: 2012-01-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Change account reference date company current shortened

Date: 10 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 14 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADOVER LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07890398
Status:ACTIVE
Category:Private Limited Company

CAKE DECOR LTD

2 LITTLE DRUM ROAD,CUMBERNAULD,G68 9LH

Number:SC298811
Status:ACTIVE
Category:Private Limited Company

GATES RANKIN LTD

38 GURNEY COURT ROAD,ST. ALBANS,AL1 4RL

Number:08685472
Status:ACTIVE
Category:Private Limited Company

LR FOOD LTD

325 GREEN LANE,ILFORD,IG3 9TL

Number:08755918
Status:ACTIVE
Category:Private Limited Company

REGAL ENGINEERING GROUP LIMITED

SPEEDWELL HOUSE,SOUTHAMPTON,SO15 1GY

Number:10834026
Status:ACTIVE
Category:Private Limited Company

SHAH KNIT LTD

40B EDGE LANE,MANCHESTER,M21 9JW

Number:10078929
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source