MCG SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM THE STABLES CONDOVER MEWS CONDOVER SHREWSBURY SHROPSHIRE SY5 7BG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM THE FORGE, CONDOVER MEWS, CONDOVER SHREWSBURY SALOP SY5 7BG

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SHIRLEY MCGUIRE / 20/02/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HUGH MCGUIRE / 20/02/2010

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 SECRETARY APPOINTED MR PETER JOHN HUGH MCGUIRE

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MRS DIANE SHIRLEY MCGUIRE

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY ANNE LEE

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0719 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0719 March 2007 REGISTERED OFFICE CHANGED ON 19/03/07 FROM: THE HAYLOFT CONDOVER MEWS, CONDOVER SHREWSBURY SALOP SY5 7BG

View Document

19/03/0719 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: THE HAYLOFT CONDOVER MEWS CONDOVER SHREWSBURY SALOP SY5 7BG

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: UNIT 1 TOP FARM BARNS PITCHFORD, CONDOVER SHREWSBURY SALOP SY5 7DW

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 16 MARDOL SHREWSBURY SHROPSHIRE SY1 1PY

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 7 GREENFINCH CLOSE LEEGOMERY TELFORD SHROPSHIRE TF1 4SY

View Document

09/04/989 April 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 20/02/96; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 20/02/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

15/11/9315 November 1993 S386 DISP APP AUDS 30/09/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 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