MACH 1 SOLUTIONS LIMITED

Company Documents

DateDescription
30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

27/04/2227 April 2022 Director's details changed for Mr Anthony John Mcerlane on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Mrs Joanne Mary Mcerlane as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Mr Anthony John Mcerlane as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27

View Document

27/04/2227 April 2022 Secretary's details changed for Mr Anthony John Mcerlane on 2022-04-01

View Document

27/04/2227 April 2022 Director's details changed for Mrs Joanne Mary Mcerlane on 2022-04-01

View Document

27/04/2227 April 2022 Director's details changed for Mr Anthony John Mcerlane on 2022-04-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

20/07/2020 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

04/06/194 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

10/07/1810 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MCERLANE / 18/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARY MCERLANE / 18/10/2016

View Document

18/10/1618 October 2016 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN MCERLANE / 18/10/2016

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/11/103 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARY MCERLANE / 01/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MCERLANE / 01/11/2009

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/99

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/11/0023 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

20/11/9820 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 154 BIDEFORD GREEN LINSLADE LEIGHTON BUZZARD BEDFORDSHIRE LU7 7TL

View Document

25/02/9625 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 SECRETARY RESIGNED

View Document

15/11/9415 November 1994 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