MC SURFACES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

16/01/2516 January 2025 Miscellaneous

View Document

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

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Sean Dean Mcintyre on 2024-02-22

View Document

27/02/2427 February 2024 Registered office address changed from Dwy Erw Sonseil Lane Pencoedtre Road Barry CF63 1SB Wales to Cardiff House Cardiff House Vale of Glamorgan CF63 2AW on 2024-02-27

View Document

27/02/2427 February 2024 Change of details for Mr Sean Dean Mcintyre as a person with significant control on 2024-02-22

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

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

View Accounts

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

View Accounts

08/10/218 October 2021 Registered office address changed from Unit 6,Bsc Hood Road Innovation Quarter Barry Vale of Glamorgan CF62 5QN Wales to Dwy Erw Sonseil Lane Pencoedtre Road Barry CF63 1SB on 2021-10-08

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ROBERTSON

View Document

04/02/204 February 2020 COMPANY NAME CHANGED THE MCINTYRE CONSULTANCY LTD CERTIFICATE ISSUED ON 04/02/20

View Document

04/02/204 February 2020 Resolutions

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR WILLIAM ANDREW TAYLOR

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR NICHOLAS JOHN ALLEN

View Document

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

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM UNIT B BSC HOOD ROAD INNOVATION QUARTER BARRY VALE OF GLAMORGAN CF62 5QN

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM DWY ERW SONSEIL LANE PENCOEDTRE ROAD BARRY SOUTH GLAMORGAN CF63 1SD

View Document

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/10/143 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/09/1312 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

19/03/1319 March 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

15/08/1215 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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