MAGE CONTROL SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Notification of Janet Menzies as a person with significant control on 2025-05-27 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with updates |
30/05/2530 May 2025 | Notification of Matthew Love as a person with significant control on 2025-05-27 |
15/11/2415 November 2024 | Notification of Silva Engineering Ltd as a person with significant control on 2024-10-21 |
28/10/2428 October 2024 | Cessation of Hydrogen Vehicle Systems Ltd as a person with significant control on 2024-10-21 |
28/10/2428 October 2024 | Termination of appointment of Jawad Khursheed as a director on 2024-10-21 |
22/10/2422 October 2024 | Termination of appointment of Ian Stuart Palmer as a director on 2024-10-21 |
15/05/2415 May 2024 | Total exemption full accounts made up to 2023-09-30 |
30/10/2330 October 2023 | Resolutions |
30/10/2330 October 2023 | Resolutions |
30/10/2330 October 2023 | Memorandum and Articles of Association |
17/10/2317 October 2023 | Cessation of Matthew Love as a person with significant control on 2023-10-16 |
17/10/2317 October 2023 | Appointment of Mr Ian Stuart Palmer as a director on 2023-10-16 |
17/10/2317 October 2023 | Appointment of Mr Jawad Khursheed as a director on 2023-10-16 |
17/10/2317 October 2023 | Notification of Hydrogen Vehicle Systems Ltd as a person with significant control on 2023-10-16 |
17/10/2317 October 2023 | Cessation of Janet Menzies as a person with significant control on 2023-10-16 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with updates |
15/06/2115 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/09/2024 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
24/09/2024 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET MENZIES |
17/06/2017 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/08/196 August 2019 | Registered office address changed from , 324 Edinburgh House Princes Square, East Kilbride, Glasgow, G74 1LJ, Scotland to Newton Building 45 Rankine Avenue East Kilbride Glasgow G75 0QF on 2019-08-06 |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 324 EDINBURGH HOUSE PRINCES SQUARE EAST KILBRIDE GLASGOW G74 1LJ SCOTLAND |
15/05/1915 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
26/02/1826 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/12/167 December 2016 | Registered office address changed from , 17 Lindsay Road, East Kilbride, Glasgow, South Lanarkshire, G74 4HZ to Newton Building 45 Rankine Avenue East Kilbride Glasgow G75 0QF on 2016-12-07 |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 17 LINDSAY ROAD EAST KILBRIDE GLASGOW SOUTH LANARKSHIRE G74 4HZ |
24/11/1624 November 2016 | COMPANY NAME CHANGED MAKAR CONTROL SYSTEMS DESIGN LTD CERTIFICATE ISSUED ON 24/11/16 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/10/155 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/10/142 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/09/1325 September 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/10/121 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
23/09/1123 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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