MACKAY & SIMPSON FENCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX United Kingdom to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2022-12-12

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/07/2014 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKAY & SIMPSON HOLDINGS LIMITED

View Document

11/12/1811 December 2018 CESSATION OF ANDREW DOUGLAS MACKAY AS A PSC

View Document

11/12/1811 December 2018 CESSATION OF GARETH DAVID SIMPSON AS A PSC

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID SIMPSON / 29/06/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MACKAY / 11/12/2017

View Document

31/07/1731 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 9 STATION ROAD HESKETH BANK PRESTON LANCASHIRE PR4 6SN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/02/1616 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKAY / 01/10/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/03/1130 March 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

10/01/1110 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID SIMPSON / 15/10/2010

View Document

26/01/1026 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 100

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

05/01/105 January 2010 DIRECTOR APPOINTED ANDREW MACKAY

View Document

05/01/105 January 2010 DIRECTOR APPOINTED GARETH DAVID SIMPSON

View Document

11/12/0911 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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