MCCARTHYS SAFE SHRED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Total exemption full accounts made up to 2024-12-31 |
02/01/252 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
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 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Director's details changed for Mr Michael John Mccarthy on 2022-12-01 |
08/12/228 December 2022 | Appointment of Mr Michael Jonathan Andrews as a director on 2022-12-06 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
09/02/159 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
23/12/1423 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 079147060002 |
23/12/1423 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/03/145 March 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/05/1328 May 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER MAHON |
20/02/1320 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
16/01/1316 January 2013 | PREVSHO FROM 31/01/2013 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
05/03/125 March 2012 | ADOPT ARTICLES 24/02/2012 |
05/03/125 March 2012 | DIRECTOR APPOINTED PETER MAHON |
28/02/1228 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY |
18/01/1218 January 2012 | 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