MACONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 20/10/2520 October 2025 New | Total exemption full accounts made up to 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-01 with no updates | 
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-01 with updates | 
| 08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-01 with updates | 
| 15/09/2215 September 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 02/02/222 February 2022 | Confirmation statement made on 2022-02-01 with no updates | 
| 03/08/213 August 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 10/08/2010 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ESME JOAN GIBBONS / 23/03/2020 | 
| 10/08/2010 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK FREDERICK DAVID MORRIS / 23/03/2020 | 
| 10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM UNIT 49 SPACE BUSINESS CENTRE OLYMPUS BUSINESS PARK QUEDGELEY GLOUCESTER GL2 4AL ENGLAND | 
| 29/06/2029 June 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES | 
| 04/02/204 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK FREDERICK DAVID MORRIS / 04/02/2020 | 
| 21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | 
| 30/07/1830 July 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | 
| 09/04/189 April 2018 | CESSATION OF ANGELA CONBOY AS A PSC | 
| 09/04/189 April 2018 | CESSATION OF MICHAEL CONBOY AS A PSC | 
| 03/04/183 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACONTROLS (HOLDINGS) LIMITED | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 30/11/1730 November 2017 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM WEST WING ACORN HOUSE SHAB HILL BIRDLIP GLOS GL4 8JX | 
| 21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR ANGELA CONBOY | 
| 03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONBOY | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 21/03/1721 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK MORRIS / 16/02/2017 | 
| 22/02/1722 February 2017 | DIRECTOR APPOINTED MR JACK MORRIS | 
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | 
| 22/02/1722 February 2017 | APPOINTMENT TERMINATED, DIRECTOR ELLIE BROWN | 
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 16/06/1616 June 2016 | DIRECTOR APPOINTED ESME GIBBONS | 
| 16/06/1616 June 2016 | DIRECTOR APPOINTED ELLIE BROWN | 
| 03/06/163 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ROYSTON CLARKE | 
| 18/02/1618 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders | 
| 24/12/1524 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON DAVID CLARKE / 21/12/2015 | 
| 18/12/1518 December 2015 | DIRECTOR APPOINTED MR ROYSTON DAVID CLARKE | 
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 13/03/1513 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders | 
| 14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 11/03/1411 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders | 
| 11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM WIMBERLEY MILLS KNAPP LANE BRIMSCOMBE STROUD GLOUCESTERSHIRE GL5 2TH | 
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 21/03/1321 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders | 
| 07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 02/04/122 April 2012 | Annual return made up to 10 February 2012 with full list of shareholders | 
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 05/04/115 April 2011 | Annual return made up to 10 February 2011 with full list of shareholders | 
| 15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FRANCES CONBOY / 10/02/2010 | 
| 26/04/1026 April 2010 | Annual return made up to 10 February 2010 with full list of shareholders | 
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CONBOY / 10/02/2010 | 
| 23/04/1023 April 2010 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MADDOX | 
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 24/02/0924 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | 
| 28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 11/12/0811 December 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS | 
| 10/11/0810 November 2008 | APPOINTMENT TERMINATED SECRETARY ANGELA CONBOY | 
| 17/09/0817 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | 
| 01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 02/03/072 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | 
| 22/02/0722 February 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 07/01/077 January 2007 | NC INC ALREADY ADJUSTED 21/12/06 | 
| 07/01/077 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 26/04/0626 April 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | 
| 31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 12/09/0512 September 2005 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: THE OLD COTTAGE PICCADILLY MILL, LOWER STREET STROUD GLOUCESTERSHIRE GL5 2HT | 
| 19/04/0519 April 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | 
| 22/02/0522 February 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 22/02/0522 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES | 
| 13/12/0413 December 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 | 
| 13/12/0413 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 07/04/047 April 2004 | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | 
| 29/10/0329 October 2003 | NEW DIRECTOR APPOINTED | 
| 01/10/031 October 2003 | NEW DIRECTOR APPOINTED | 
| 01/10/031 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 01/10/031 October 2003 | DIRECTOR RESIGNED | 
| 01/10/031 October 2003 | SECRETARY RESIGNED | 
| 10/02/0310 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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