MACKLIN GEOTECH LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Termination of appointment of Susan Patricia Macklin as a secretary on 2024-12-19 |
20/12/2420 December 2024 | Cessation of Susan Patricia Macklin as a person with significant control on 2024-12-19 |
20/12/2420 December 2024 | Termination of appointment of Barry Raymond Macklin as a director on 2024-12-19 |
20/12/2420 December 2024 | Termination of appointment of Susan Patricia Macklin as a director on 2024-12-19 |
20/12/2420 December 2024 | Notification of Groundsolve Holdings Ltd as a person with significant control on 2024-12-19 |
20/12/2420 December 2024 | Registered office address changed from 14 Sandy Lane Little Neston Neston Cheshire CH64 4DR to Unit 1 85 Station Road Queensferry CH5 2TB on 2024-12-20 |
20/12/2420 December 2024 | Appointment of Andrew Sam Fishburne as a director on 2024-12-19 |
20/12/2420 December 2024 | Appointment of Mr Stefan David Imiolczyk as a director on 2024-12-19 |
20/12/2420 December 2024 | Cessation of Barry Raymond Macklin as a person with significant control on 2024-12-19 |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-06-30 |
22/09/2422 September 2024 | Notification of Susan Patricia Macklin as a person with significant control on 2016-06-30 |
09/07/249 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Satisfaction of charge 1 in full |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
02/12/202 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 035856050002 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/03/1911 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/03/1819 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY RAYMOND MACKLIN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/07/1115 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA MACKLIN / 23/06/2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND MACKLIN / 23/06/2010 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 14 HILLVIEW ROAD WIRRAL MERSEYSIDE CH61 4XH |
13/07/1013 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
13/07/1013 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN PATRICIA MACKLIN / 23/06/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
24/07/0724 July 2007 | RETURN MADE UP TO 23/06/07; NO CHANGE OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/07/067 July 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/07/0519 July 2005 | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
09/11/049 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/0415 July 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
06/08/036 August 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
12/07/0212 July 2002 | RETURN MADE UP TO 23/06/02; NO CHANGE OF MEMBERS |
22/03/0222 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
17/07/0117 July 2001 | RETURN MADE UP TO 23/06/01; NO CHANGE OF MEMBERS |
25/01/0125 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
04/07/004 July 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
19/01/0019 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
04/07/994 July 1999 | RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS |
10/08/9810 August 1998 | NEW DIRECTOR APPOINTED |
10/08/9810 August 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/07/981 July 1998 | REGISTERED OFFICE CHANGED ON 01/07/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
01/07/981 July 1998 | SECRETARY RESIGNED |
01/07/981 July 1998 | DIRECTOR RESIGNED |
23/06/9823 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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