MC INTEGRATED SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

27/10/2327 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

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

View Accounts

29/10/1929 October 2019 COMPANY NAME CHANGED MASSEY COLDBECK INTEGRATED SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/19

View Document

29/10/1929 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1910 October 2019 12/08/19 STATEMENT OF CAPITAL GBP 40

View Document

03/10/193 October 2019 CESSATION OF BARRY COLDBECK AS A PSC

View Document

03/10/193 October 2019 CESSATION OF RONALD COLDBECK AS A PSC

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / PAUL EDWARD PERCY / 12/08/2019

View Document

25/09/1925 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111576070001

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

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

View Accounts

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/1818 January 2018 CURRSHO FROM 31/01/2019 TO 31/12/2018

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