MCA BUSINESS 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
15/08/2515 August 2025 NewDirector's details changed for Mr Martin Christopher Cox on 2025-08-14

View Document

14/08/2514 August 2025 NewRegistered office address changed from 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom to The American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Mca Business Holdings Ltd as a person with significant control on 2025-08-14

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Satisfaction of charge 063451940002 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 063451940003 in full

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2022-09-29

View Document

13/06/2313 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MCA BUSINESS HOLDINGS LTD / 13/10/2019

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/07/1916 July 2019 30/09/18 UNAUDITED ABRIDGED

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/02/2018

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR JODIE MCDERMOTT

View Document

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CESSATION OF MARTIN CHRISTOPHER COX AS A PSC

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCA BUSINESS HOLDINGS LTD

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063451940003

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MISS JODIE MCDERMOTT

View Document

17/03/1717 March 2017 COMPANY NAME CHANGED MCA COX LTD CERTIFICATE ISSUED ON 17/03/17

View Document

15/03/1715 March 2017 COMPANY NAME CHANGED MCA BUSINESS HOLDINGS LTD CERTIFICATE ISSUED ON 15/03/17

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063451940001

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063451940002

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HANDLEY

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 DIRECTOR APPOINTED MR ADRIAN PETER HOLLES

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED DAVID HANDLEY

View Document

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063451940001

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1310 September 2013 COMPANY NAME CHANGED MCA BRESLINS HOLDINGS LTD CERTIFICATE ISSUED ON 10/09/13

View Document

29/08/1329 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 5-7 NEWBOLD STREET LEAMINGTON SPA WARKS CV32 4HN

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER COX / 01/10/2009

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY IAN WILD

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER COX / 01/10/2009

View Document

28/10/1028 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM BEAUCHAMP HOUSE 1 KENILWORTH ROAD LEAMINGTON SPA WARWICKS CV32 5TG

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/05/0928 May 2009 PREVEXT FROM 31/08/2008 TO 30/09/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 COMPANY NAME CHANGED BRESLINS HOLDINGS LTD CERTIFICATE ISSUED ON 19/02/08

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/08/0716 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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