M.A.C. SITE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-03-06 with no updates |
02/12/242 December 2024 | Micro company accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-06 with no updates |
15/04/2415 April 2024 | Appointment of Mrs Sarah Lucy Charters as a secretary on 2023-10-20 |
15/04/2415 April 2024 | Termination of appointment of Wendy Jones as a secretary on 2023-10-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
24/05/2324 May 2023 | Compulsory strike-off action has been discontinued |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
17/05/2317 May 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/2027 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/03/1621 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LUCY HARRISON / 27/12/2014 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
13/03/1413 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041736440002 |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM UNIT 10 HAMPTON STREET JOINERS SQUARE INDUSTRIAL ESTATE HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 3EX |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/05/123 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/03/1230 March 2012 | 06/03/12 NO CHANGES |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | 06/03/11 NO CHANGES |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/05/094 May 2009 | RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/05/059 May 2005 | RETURN MADE UP TO 06/03/05; NO CHANGE OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/04/047 April 2004 | RETURN MADE UP TO 06/03/04; NO CHANGE OF MEMBERS |
03/02/043 February 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
24/01/0424 January 2004 | SECRETARY RESIGNED |
24/01/0424 January 2004 | NEW SECRETARY APPOINTED |
24/01/0424 January 2004 | NEW DIRECTOR APPOINTED |
27/05/0327 May 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
16/06/0216 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
20/03/0220 March 2002 | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
14/03/0114 March 2001 | REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB |
14/03/0114 March 2001 | NEW DIRECTOR APPOINTED |
14/03/0114 March 2001 | NEW SECRETARY APPOINTED |
14/03/0114 March 2001 | SECRETARY RESIGNED |
14/03/0114 March 2001 | DIRECTOR RESIGNED |
06/03/016 March 2001 | 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