MAP CONTRACT 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 |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-01-29 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-05-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
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 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-05-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-29 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
20/07/2120 July 2021 | Director's details changed for Mr Mark Anthony Creed on 2021-07-20 |
20/07/2120 July 2021 | Director's details changed for Mr Mark Anthony Creed on 2021-07-20 |
20/07/2120 July 2021 | Change of details for Mr Mark Anthony Creed as a person with significant control on 2021-07-20 |
20/07/2120 July 2021 | Change of details for Mr Mark Anthony Creed as a person with significant control on 2021-07-20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES |
04/11/194 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY CREED / 31/01/2019 |
06/03/196 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CREED / 31/01/2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW HOOKWAY / 28/01/2018 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/03/168 March 2016 | Annual return made up to 29 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 |
16/02/1516 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
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 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
26/02/1426 February 2014 | 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 |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM PROJECT HOUSE 6 RAVEN ROAD SOUTH WOODFORD E18 1HB UNITED KINGDOM |
25/03/1325 March 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH CLARK |
18/02/1318 February 2013 | DIRECTOR APPOINTED PAUL MATTHEW HOOKWAY |
18/02/1318 February 2013 | DIRECTOR APPOINTED MARK ANTHONY CREED |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/03/1214 March 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/03/114 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/05/1019 May 2010 | CURREXT FROM 31/01/2010 TO 31/05/2010 |
24/03/1024 March 2010 | APPOINTMENT TERMINATED, DIRECTOR LISA HOOKWAY |
23/02/1023 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HOOKWAY / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH ANNE CLARK / 01/10/2009 |
04/02/094 February 2009 | DIRECTOR APPOINTED MRS LISA HOOKWAY |
04/02/094 February 2009 | DIRECTOR APPOINTED MS DEBORAH ANNE CLARK |
30/01/0930 January 2009 | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
30/01/0930 January 2009 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES |
29/01/0929 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