M & S CORMACK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

24/11/2224 November 2022 Change of details for Mr Andrew William Cormack as a person with significant control on 2022-11-14

View Document

24/11/2224 November 2022 Director's details changed for Mr Andrew Cormack on 2022-11-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-19 with updates

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

22/12/2122 December 2021 Change of details for Mr Mark David Cormack as a person with significant control on 2021-11-15

View Document

22/12/2122 December 2021 Change of details for Mrs Sheila Cormack as a person with significant control on 2021-11-15

View Document

22/12/2122 December 2021 Notification of Andrew William Cormack as a person with significant control on 2021-11-15

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA CORMACK

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CORMACK / 01/06/2018

View Document

11/06/1811 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA CORMACK / 01/06/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CORMACK / 01/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 19 November 2015 with full list of shareholders

View Document

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 DIRECTOR APPOINTED MR ANDREW CORMACK

View Document

08/01/158 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SHEILA CORMACK / 18/03/2013

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK CORMACK / 18/03/2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM STAR HOUSE, 95 HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/1014 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CORMACK / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

05/01/045 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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