MC WARE IT SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
| 28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/06/239 June 2023 | Total exemption full accounts made up to 2022-06-30 |
| 18/05/2318 May 2023 | Change of details for Bondgate Uk Holdings Limited as a person with significant control on 2021-08-06 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-04-22 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
| 30/06/2130 June 2021 | Appointment of Mr Garry Brown as a director on 2021-06-25 |
| 30/06/2130 June 2021 | Termination of appointment of Jamie Lee Scotchbrook as a director on 2021-06-25 |
| 30/06/2130 June 2021 | Notification of Bondgate Uk Holdings Limited as a person with significant control on 2021-06-25 |
| 30/06/2130 June 2021 | Current accounting period extended from 2022-04-30 to 2022-06-30 |
| 30/06/2130 June 2021 | Registered office address changed from 17 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB England to Newham House 3 Dudley Court Dudley Road Darlington DL1 4GG on 2021-06-30 |
| 30/06/2130 June 2021 | Cessation of Jamie Lee Scotchbrook as a person with significant control on 2021-06-25 |
| 25/06/2125 June 2021 | Annual accounts for year ending 25 Jun 2021 |
| 29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
| 08/01/208 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
| 09/01/199 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SCOTCHBROOK |
| 24/05/1824 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMIE LEE SCOTCHBROOK / 13/03/2018 |
| 24/05/1824 May 2018 | CESSATION OF SAMANTHA KAREN SCOTCHBROOK AS A PSC |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 06/04/186 April 2018 | XFER OF SHARES 13/03/2018 |
| 15/01/1815 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 08/12/168 December 2016 | ALTER ARTICLES 01/05/2015 |
| 02/12/162 December 2016 | DIRECTOR APPOINTED MRS SAMANTHA KAREN SCOTCHBROOK |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 22/11/1622 November 2016 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 25A HIGH STREET STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5AD |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 27/04/1627 April 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 30/04/1530 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 01/05/141 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 5 EADE CLOSE NEWTON AYCLIFFE COUNTY DURHAM DL5 7QG UNITED KINGDOM |
| 22/04/1322 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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