MACLEOD RESOURCING GROUP LTD

Company Documents

DateDescription
11/03/2511 March 2025 Micro company accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-29

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-14 with updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-29

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

29/09/2229 September 2022 Director's details changed for Mr Graham Macleod on 2022-09-24

View Document

29/09/2229 September 2022 Change of details for Mr Graham Macleod as a person with significant control on 2022-09-24

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2229 September 2022 Change of details for Mr Graham Macleod as a person with significant control on 2022-09-24

View Document

29/09/2229 September 2022 Registered office address changed from 5 Albert Road Southsea Hampshire PO5 2SE United Kingdom to 17 Birchwood Road Woolaston Lydney Gloucestershire GL15 6PE on 2022-09-29

View Document

29/09/2229 September 2022 Director's details changed for Mr Graham Macleod on 2022-09-24

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

05/10/215 October 2021 Director's details changed for Mr Graham Macleod on 2021-09-24

View Document

05/10/215 October 2021 Change of details for Mr Graham Macleod as a person with significant control on 2021-09-24

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/06/2026 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM MACLEOD / 01/07/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 2 SOUTHMEAD SOUTH MEAD WEST CAMEL YEOVIL BA22 7QQ UNITED KINGDOM

View Document

27/09/1827 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information