MACTECH SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
07/02/257 February 2025 | Registered office address changed from Suite 1, Sigma House Hadley Park East Telford Shropshire TF1 6QJ United Kingdom to C/O Clear Accountancy E-Innovation Centre Priorslee Telford TF2 9FT on 2025-02-07 |
27/09/2427 September 2024 | Director's details changed for Mrs Josephine Bernadette Ward on 2024-08-01 |
25/07/2425 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
01/02/241 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
13/12/2313 December 2023 | Change of details for Mrs Josephine Bernadette Ward as a person with significant control on 2023-12-13 |
23/08/2323 August 2023 | Termination of appointment of Bronte Ward as a director on 2023-02-24 |
23/08/2323 August 2023 | Change of details for Mrs Josephine Bernadette Ward as a person with significant control on 2023-01-28 |
06/07/236 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-28 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Termination of appointment of Mark Robert Ward as a director on 2022-03-02 |
04/03/224 March 2022 | Cessation of Mark Robert Ward as a person with significant control on 2022-03-02 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/12/2013 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
24/10/1824 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/03/1616 March 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/01/1530 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOSEPHINE BERNADETTE WARD / 12/01/2015 |
30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WARD / 12/01/2015 |
30/01/1530 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE BERNADETTE WARD / 12/01/2015 |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM THE OAKS ASTON MARKET DRAYTON SHROPSHIRE TF9 4JB |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM THE OAKS ASTON MARKET DRAYTON TF9 4JB UNITED KINGDOM |
04/02/144 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/02/131 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT WARD / 28/01/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE BERNADETTE WARD / 28/01/2010 |
11/12/0911 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/03/0911 March 2009 | DIRECTOR APPOINTED MRS JOSEPHINE BERNADETTE WARD |
10/03/0910 March 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
06/03/096 March 2009 | SECRETARY APPOINTED MRS JOSEPHINE BERNADETTE WARD |
05/03/095 March 2009 | APPOINTMENT TERMINATED SECRETARY MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
05/03/095 March 2009 | DIRECTOR APPOINTED MR MARK ROBERT WARD |
05/03/095 March 2009 | APPOINTMENT TERMINATED DIRECTOR NICHOLAS ALLSOPP |
28/01/0928 January 2009 | 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