M & A INTERLOCKING SERVICES LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2024-06-13

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/03/213 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MARK ANTONY CHAMBERS / 14/04/2020

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / NI MADE SRI JULIANTI / 14/04/2020

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK ANTONY CHAMBERS / 14/04/2020

View Document

22/01/2022 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MARK ANTONY CHAMBERS / 17/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK ANTONY CHAMBERS / 17/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE GREATER LONDON HA8 7EJ UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MARK ANTONY CHAMBERS / 05/05/2018

View Document

11/03/1911 March 2019 05/05/18 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NI MADE SRI JULIANTI

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARK ANTONY CHAMBERS / 16/08/2018

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information