MACKEY CONSULTING LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Resolutions

View Document

01/05/251 May 2025 Declaration of solvency

View Document

01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

24/04/2524 April 2025 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-24

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-10-31

View Document

07/11/247 November 2024 Previous accounting period shortened from 2025-02-28 to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 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

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/07/2311 July 2023 Change of details for Mrs Clare Margaret Mackey as a person with significant control on 2023-03-08

View Document

11/07/2311 July 2023 Change of details for Mr Sean Michael Mackey as a person with significant control on 2023-03-08

View Document

12/06/2312 June 2023 Registered office address changed from Crunch Accounting First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2023-06-12

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARE MARGARET MACKEY / 24/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL MACKEY / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL MACKEY / 24/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MARGARET MACKEY / 24/08/2020

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM 2 BELGRAVE CRESCENT SCARBOROUGH NORTH YORKSHIRE YO11 1UB

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

30/09/1930 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

15/03/1915 March 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL MACKEY / 27/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CLARE MARGARET MACKEY / 27/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL MACKEY / 27/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MARGARET MACKEY / 27/08/2018

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/01/1830 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/04/1628 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/04/1520 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

17/02/1417 February 2014 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