MCAULIFFE SITE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registration of charge 071467640002, created on 2025-04-16

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

01/11/231 November 2023 Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Unit 9, Metro Centre 9 Ronsons Way St Albans AL4 9QT on 2023-11-01

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/06/2316 June 2023 Change of details for Mcauliffe Holdings Limited as a person with significant control on 2023-06-16

View Document

03/04/233 April 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Satisfaction of charge 071467640001 in full

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/10/224 October 2022 Registration of charge 071467640001, created on 2022-09-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEPHEN MCAULIFFE / 17/07/2020

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCAULIFFE HOLDINGS LIMITED

View Document

15/04/2015 April 2020 CESSATION OF ADAM STEPHEN MCAULIFFE AS A PSC

View Document

15/04/2015 April 2020 CESSATION OF STEPHEN JEREMIAH MCAULIFFE AS A PSC

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/10/1812 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEPHEN MCAULIFFE / 26/09/2017

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM STEPHEN MCAULIFFE / 26/09/2017

View Document

28/07/1728 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEREMIAH MCAULIFFE / 03/02/2016

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEPHEN MCAULIFFE / 03/02/2016

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

23/01/1523 January 2015 01/03/14 STATEMENT OF CAPITAL GBP 140

View Document

23/01/1523 January 2015 01/03/14 STATEMENT OF CAPITAL GBP 166

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

25/04/1425 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/02/1326 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEREMIAH MCAULIFFE / 04/01/2013

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JEREMIAH MCAULIFFE / 10/07/2012

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR ADAM STEPHEN MCAULIFFE

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

05/03/125 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 22 SPRINGFIELD GARDENS KINGSBURY LONDON NW9 0RS ENGLAND

View Document

08/04/118 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/02/104 February 2010 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