MACQUILLAN MCS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Micro company accounts made up to 2023-03-31 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 18/06/2118 June 2021 | Registered office address changed from 51 Clarendon Road Bristol BS6 7EY to 70 Coombe Lane Bristol BS9 2AY on 2021-06-18 |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
| 06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/06/1622 June 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 70 HILL VIEW HENLEAZE BRISTOL BS9 4PU UNITED KINGDOM |
| 14/05/1414 May 2014 | DIRECTOR APPOINTED JACQUELINE NEWELL |
| 14/05/1414 May 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
| 14/05/1414 May 2014 | DIRECTOR APPOINTED DR ANTHONY HOWARD FELIX MACQUILLAN |
| 14/05/1414 May 2014 | DIRECTOR APPOINTED LOUISE NEWELL |
| 14/05/1414 May 2014 | 12/05/14 STATEMENT OF CAPITAL GBP 200 |
| 15/04/1415 April 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 08/04/148 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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