MACKAYS OF CAMBRIDGE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewDirector's details changed for Mr Duncan James Mackay on 2025-09-01

View Document

05/09/255 September 2025 NewSecretary's details changed for Duncan James Mackay on 2025-09-01

View Document

04/09/254 September 2025 NewRegistered office address changed from 123 123 Birdwood Rd Cambridge Cambridge Cambridgeshire CB1 3TB United Kingdom to 123 Birdwood Road Cambridge CB1 3TB on 2025-09-04

View Document

30/07/2530 July 2025 Change of details for Mackay Environmental (Cambridge) Ltd as a person with significant control on 2025-07-29

View Document

25/03/2525 March 2025 Confirmation statement made on 2024-10-30 with updates

View Document

03/02/253 February 2025 Registered office address changed from 85 East Road Cambridge CB1 1BY to 123 123 Birdwood Rd Cambridge Cambridge Cambridgeshire CB1 3TB on 2025-02-03

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Cessation of Hugh Duncan Wilderspin as a person with significant control on 2024-10-24

View Document

08/11/248 November 2024 Termination of appointment of Neil Roderick Mackay as a director on 2024-10-24

View Document

08/11/248 November 2024 Cessation of Susan Mackay as a person with significant control on 2024-10-24

View Document

08/11/248 November 2024 Cessation of Neil Roderick Mackay as a person with significant control on 2024-10-24

View Document

08/11/248 November 2024 Cessation of Duncan James Mackay as a person with significant control on 2024-10-24

View Document

08/11/248 November 2024 Cessation of Amanda Susan Cale as a person with significant control on 2024-10-24

View Document

08/11/248 November 2024 Notification of Mackay Environmental (Cambridge) Ltd as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024

View Document

24/10/2424 October 2024 Resolutions

View Document

24/10/2424 October 2024 Statement of capital on 2024-10-24

View Document

24/10/2424 October 2024

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

06/12/236 December 2023 Notification of Amanda Susan Cale as a person with significant control on 2022-05-19

View Document

06/12/236 December 2023 Notification of Hugh Duncan Wilderspin as a person with significant control on 2022-05-19

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

23/01/1423 January 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/11/1316 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070615320004

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070615320004

View Document

04/12/124 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/01/1117 January 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/109 January 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

19/11/0919 November 2009 SECRETARY APPOINTED DUNCAN JAMES MACKAY

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED NEIL RODERICK MACKAY

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR DONALD RODERICK HUBERT MACKAY

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED DUNCAN JAMES MACKAY

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

30/10/0930 October 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