MCBRIDE TOOL 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
08/01/258 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

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

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Accounts

12/02/2112 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/10/2013 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CESSATION OF MAURICE MCBRIDE AS A PSC

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY MAURICE MCBRIDE

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR HERBERT NOBLE

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR MAURICE MCBRIDE

View Document

16/01/2016 January 2020 26/11/19 STATEMENT OF CAPITAL GBP 40

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ANTHONY GILLESPIE

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GRANT

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

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

View Accounts

12/12/1912 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0577050002

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANT / 18/09/2019

View Document

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GILLESPIE / 17/09/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEILL ANTHONY GILLESPIE / 13/08/2019

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM C/O MR MAURICE MCBRIDE UNITS 2-5 TR BUSINESS PARK 8A TRENCH ROAD MALLUSK NEWTOWNABBEY CO ANTRIM BT36 4TY

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

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

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

13/12/1813 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

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

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/09/1530 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 164

View Document

30/09/1530 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1528 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/03/152 March 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GREER

View Document

08/02/128 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT NOBLE / 03/01/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAURICE MCBRIDE / 03/01/2012

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM C/O MR MAURICE MCBRIDE 8A UNIT 2-5 TRENCH ROAD MALLUSK NEWTOWNABBEY COUNTY ANTRIM BT36 4TY

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM C/O C/O MCCREERY TURKINGTON STOCKMAN LLP STOCKMAN HOUSE 39-43 BEDFORD STREET BELFAST BT2 7EE NORTHERN IRELAND

View Document

19/01/1119 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR NEILL ANTHONY GILLESPIE

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCBRIDE

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR RICHARD GRANT

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR HERBERT NOBLE

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM C/O MCCREERY TURKINTON STOCKMAN STOCKMAN HOUSE 39-43 BEDFORD STREET BT2 7EE

View Document

05/02/105 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GARETH GREER / 03/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MCBRIDE / 03/01/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MAURICE MCBRIDE / 03/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCBRIDE / 03/01/2010

View Document

27/05/0927 May 2009 SPECIAL/EXTRA RESOLUTION

View Document

27/05/0927 May 2009 UPDATED MEM AND ARTS

View Document

13/01/0913 January 2009 31/12/07 ANNUAL ACCTS

View Document

09/01/099 January 2009 03/01/09 ANNUAL RETURN SHUTTLE

View Document

20/03/0820 March 2008 03/01/08 ANNUAL RETURN SHUTTLE

View Document

22/01/0822 January 2008 31/12/06 ANNUAL ACCTS

View Document

04/06/074 June 2007 03/01/07 ANNUAL RETURN SHUTTLE

View Document

23/08/0623 August 2006 CHANGE OF ARD

View Document

27/02/0627 February 2006 0000

View Document

18/02/0618 February 2006 CHANGE OF DIRS/SEC

View Document

18/02/0618 February 2006 CHANGE IN SIT REG ADD

View Document

18/02/0618 February 2006 CHANGE OF DIRS/SEC

View Document

18/02/0618 February 2006 CHANGE OF DIRS/SEC

View Document

03/01/063 January 2006 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