MAC SHACK IT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-02-28

View Document

22/11/2322 November 2023 Previous accounting period shortened from 2023-02-26 to 2023-02-25

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-13 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-02-28

View Document

18/01/2218 January 2022 Change of details for Mr David Robert Clive Alexander as a person with significant control on 2022-01-07

View Document

06/01/226 January 2022 Registered office address changed from C/O Fab Accountants Ltd 26 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR England to C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 2022-01-06

View Document

06/01/226 January 2022 Registered office address changed from Castle Court 1 Castle Street Portchester Fareham Hampshire PO16 9QD England to C/O Fab Accountants Ltd 26 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 2022-01-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR KIERON WILSON

View Document

09/03/209 March 2020 19/02/20 STATEMENT OF CAPITAL GBP 201

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT CLIVE ALEXANDER / 12/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CLIVE ALEXANDER / 12/02/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT CLIVE ALEXANDER / 12/02/2018

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/11/1727 November 2017 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT CLIVE ALEXANDER / 15/02/2017

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 166 WEST STREET FAREHAM HAMPSHIRE PO16 0EH ENGLAND

View Document

09/03/169 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/11/1526 November 2015 PREVSHO FROM 28/02/2015 TO 27/02/2015

View Document

02/07/152 July 2015 COMPANY NAME CHANGED PC IDEALS BUSINESS SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 02/07/15

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 89 ALBERT ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO5 2SG

View Document

10/03/1510 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN FARREN

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR DAVID ROBERT CLIVE ALEXANDER

View Document

01/05/131 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 200

View Document

04/03/134 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 1

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/03/118 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

21/11/1021 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR OGDEN & CO (ACCOUNTANTS) LIMITED

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY JULIA OGDEN

View Document

25/06/0925 June 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED JOHN PETER FARREN

View Document

18/02/0818 February 2008 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