MAP CONTRACT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

12/12/2312 December 2023 Registered office address changed from 1st Floor, Commerce House 1 Raven Road South Woodford London E18 1HB to Contract House 1a Bates Industrial Estate Church Road Harold Wood Essex RM3 0HU on 2023-12-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

20/07/2120 July 2021 Director's details changed for Mr Mark Anthony Creed on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mr Mark Anthony Creed on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mr Mark Anthony Creed as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mr Mark Anthony Creed as a person with significant control on 2021-07-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

04/11/194 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY CREED / 31/01/2019

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CREED / 31/01/2019

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW HOOKWAY / 28/01/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/04/1319 April 2013 REGISTERED OFFICE CHANGED ON 19/04/2013 FROM PROJECT HOUSE 6 RAVEN ROAD SOUTH WOODFORD E18 1HB UNITED KINGDOM

View Document

25/03/1325 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLARK

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED PAUL MATTHEW HOOKWAY

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MARK ANTHONY CREED

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/03/114 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 CURREXT FROM 31/01/2010 TO 31/05/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR LISA HOOKWAY

View Document

23/02/1023 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HOOKWAY / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANNE CLARK / 01/10/2009

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MRS LISA HOOKWAY

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MS DEBORAH ANNE CLARK

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

29/01/0929 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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