MC ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-02-12

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

25/02/2525 February 2025 Cessation of Mark Andrew Crome as a person with significant control on 2025-01-17

View Document

25/02/2525 February 2025 Notification of Mvc Holdings (Lincs) Ltd as a person with significant control on 2025-02-12

View Document

17/02/2517 February 2025 Resolutions

View Document

31/01/2531 January 2025 Change of details for Mr Mark Andrew Crome as a person with significant control on 2025-01-17

View Document

15/01/2515 January 2025 Registration of charge 087532850002, created on 2025-01-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

30/10/2330 October 2023 Statement of capital following an allotment of shares on 2023-10-20

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

25/06/2125 June 2021 Satisfaction of charge 087532850001 in full

View Document

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY HOWSON

View Document

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 101

View Document

09/03/209 March 2020 ADOPT ARTICLES 26/02/2020

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR ASHLEY HOWSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE CROME / 15/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CROME / 15/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW CROME / 15/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE CROME / 14/10/2019

View Document

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MRS VICTORIA LOUISE CROME

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB UNITED KINGDOM

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CROME / 31/01/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW CROME / 31/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CROME / 02/12/2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 34 SANCTUARY WAY WYBERS WOOD GRIMSBY NORTH EAST LINCOLNSHIRE DN37 9RQ

View Document

17/11/1517 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087532850001

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 SECOND FILING FOR FORM TM01

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PASCOE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

08/01/148 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/148 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 100

View Document

05/01/145 January 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MR DAVID COLIN PASCOE

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

29/10/1329 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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