MACS EU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Accounts for a medium company made up to 2023-12-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

20/08/2420 August 2024 Change of details for Mr Augustus De Nijs as a person with significant control on 2016-04-07

View Document

13/03/2413 March 2024 Registered office address changed from Macs Eu Ltd, Unit 13 Cowley Mill Road Cowley Uxbridge UB8 2FX England to Unit Number 1.1 and 2.1 21 Bennetts Hill Birmingham B2 5QP on 2024-03-13

View Document

30/01/2430 January 2024 Accounts for a medium company made up to 2022-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2021-12-31

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 1ST FLOOR UNIT 13 54A COWLEY MILL ROAD COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2QE

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM BROOK HOUSE 54A COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2QE UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 45 - 47 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8ES

View Document

18/06/1218 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / AUGUSTUS ADRIANUS VINCENTIUS DE NIJS / 21/07/2011

View Document

22/07/1122 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR ROGER WALKER

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL KNAPP

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

16/10/0816 October 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KNAPP / 10/10/2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: HOST EUROPE HOUSE KENDAL AVENUE LONDON W3 0XA

View Document

20/06/0720 June 2007 APT NEW DIR/RES DIR 12/10/06

View Document

07/06/077 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0730 May 2007 COMPANY NAME CHANGED PEACOCK ENGINEERING LIMITED CERTIFICATE ISSUED ON 30/05/07

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

27/11/0427 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: EMPIRE HOUSE HANGER GREEN LONDON W5 3BD

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/07/9711 July 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 17/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/07/9321 July 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

16/01/9216 January 1992 AUDITOR'S RESIGNATION

View Document

31/10/9131 October 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

13/03/9113 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

15/09/8915 September 1989 RETURN MADE UP TO 18/06/89; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

22/04/8822 April 1988 NEW DIRECTOR APPOINTED

View Document

07/04/877 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

02/08/862 August 1986 REGISTERED OFFICE CHANGED ON 02/08/86 FROM: 79 NEW CAVENDISH STREET LONDON W1M 8JJ

View Document

08/07/868 July 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 REGISTERED OFFICE CHANGED ON 08/07/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

06/06/866 June 1986 CERTIFICATE OF INCORPORATION

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