M.A.C. SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

25/04/2525 April 2025 Accounts for a small company made up to 2024-08-31

View Document

30/11/2430 November 2024 Resolutions

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-08-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Second filing of Confirmation Statement dated 2023-04-26

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

20/03/2320 March 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/11/2026 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

16/10/2016 October 2020 ARTICLES OF ASSOCIATION

View Document

16/10/2016 October 2020 ADOPT ARTICLES 30/09/2020

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR IAN BAILEY

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW THOROGOOD

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOROGOOD

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SWALLOW

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICKETTS

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PRITCHARD

View Document

05/10/205 October 2020 CESSATION OF TIMOTHY JOHN RICKETTS AS A PSC

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANTEK LIMITED

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR JOHN EDWARD BAILEY

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM UNITS 6 & 7 KINGFISHER BUSINESS PARK ARTHUR STREET REDDITCH WORCESTERSHIRE B98 8LG

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICKETTS / 07/08/2017

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICKETTS / 07/08/2017

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICKETTS / 07/08/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICKETTS / 07/08/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICKETTS / 20/06/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

07/12/167 December 2016 21/10/16 STATEMENT OF CAPITAL GBP 31550

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/05/1618 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/05/156 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICKETTS / 24/04/2013

View Document

20/05/1420 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/142 January 2014 12/12/13 STATEMENT OF CAPITAL GBP 31465

View Document

02/01/142 January 2014 12/12/13 STATEMENT OF CAPITAL GBP 31530

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED MR ANDREW SWALLOW

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

29/05/1329 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICKETTS / 24/04/2013

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED JOHN EDWARD PRITCHARD

View Document

04/10/124 October 2012 ADOPT ARTICLES 21/09/2012

View Document

04/10/124 October 2012 21/09/12 STATEMENT OF CAPITAL GBP 25215.00

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM UNIT 5 OAK TREE PARK BURNT MEADOW ROAD MOONS MOAT INDUSTRIAL ESTATE REDITCH WORCESTERSHIRE B98 9NW

View Document

17/05/1117 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICKETTS / 11/04/2011

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICKETTS / 07/07/2010

View Document

11/05/1011 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RICKETTS / 23/11/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: UNITS 5-8 THE BARNS TRACY FARM REDDITCH ROAD ULLENHALL HENLEY IN ARDEN WEST MIDLANDS B95 5NY

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/11/0227 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/05/0223 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: 58 SAINT JUDES AVENUE STUDLEY WARWICKSHIRE B80 7HY

View Document

23/05/0223 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

15/05/9915 May 1999 NEW SECRETARY APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE, 152/160 CITY ROAD LONDON EC1V 2HH

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

29/04/9929 April 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
Recently Viewed
  • SDTC SOLUTIONS LTD


  • 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