MCCARTHYS SAFE SHRED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

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

View Accounts

06/10/246 October 2024 Registered office address changed from The Depository Meanwood Road Leeds West Yorkshire LS7 2AH to Mccarthys of Leeds Education Road Leeds West Yorkshire LS7 2AL on 2024-10-06

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

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

View Accounts

08/12/228 December 2022 Director's details changed for Mr Michael John Mccarthy on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Mr Michael Jonathan Andrews as a director on 2022-12-06

View Document

03/01/223 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

09/02/159 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079147060002

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/03/145 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MAHON

View Document

20/02/1320 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 PREVSHO FROM 31/01/2013 TO 30/09/2012

View Document

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

View Accounts

05/03/125 March 2012 ADOPT ARTICLES 24/02/2012

View Document

05/03/125 March 2012 DIRECTOR APPOINTED PETER MAHON

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY

View Document

18/01/1218 January 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