MAK HOME IMPROVEMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Appointment of Mr Stephen Gary Kimpton as a director on 2012-01-26 |
11/06/2511 June 2025 New | Termination of appointment of Stephen Gary Kimpton as a director on 2012-01-26 |
04/06/254 June 2025 New | Confirmation statement made on 2025-05-30 with no updates |
13/08/2413 August 2024 | Change of details for Mr Chris Jackson as a person with significant control on 2024-08-13 |
13/08/2413 August 2024 | Director's details changed for Mr Chris Jackson on 2024-08-13 |
18/06/2418 June 2024 | Micro company accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Notification of Stephen Gary Kimpton as a person with significant control on 2024-04-01 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
30/05/2430 May 2024 | Notification of Dale Rodney Mortimer as a person with significant control on 2024-04-01 |
30/05/2430 May 2024 | Notification of Luke Andrew Smith as a person with significant control on 2024-04-01 |
30/05/2430 May 2024 | Cessation of Yec Asset Management Ltd as a person with significant control on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Director's details changed for Mrs Karen Christine Kimpton on 2023-10-31 |
31/10/2331 October 2023 | Director's details changed for Mr Stephen Gary Kimpton on 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
01/11/221 November 2022 | Withdrawal of a person with significant control statement on 2022-11-01 |
01/11/221 November 2022 | Notification of Chris Jackson as a person with significant control on 2022-10-27 |
01/11/221 November 2022 | Notification of Yec Asset Management Ltd as a person with significant control on 2022-10-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
21/10/2121 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
23/10/1823 October 2018 | CURRSHO FROM 31/05/2019 TO 31/03/2019 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/11/163 November 2016 | 03/11/16 STATEMENT OF CAPITAL GBP 8 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
03/11/163 November 2016 | 31/03/13 STATEMENT OF CAPITAL GBP 6 |
03/11/163 November 2016 | DIRECTOR APPOINTED MR LUKE ANDREW SMITH |
03/11/163 November 2016 | DIRECTOR APPOINTED MRS REBECCA MARIE SMITH |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/04/1627 April 2016 | DISS40 (DISS40(SOAD)) |
26/04/1626 April 2016 | FIRST GAZETTE |
25/04/1625 April 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/05/1530 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14 |
27/02/1527 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
03/04/143 April 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/03/1313 March 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
12/03/1312 March 2013 | CURREXT FROM 31/01/2013 TO 31/05/2013 |
12/10/1212 October 2012 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE DENT |
26/01/1226 January 2012 | 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