MCHENRY STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Termination of appointment of Global Tax Services Ltd as a secretary on 2025-03-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-04-26 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 15 WOOLSTONE ROAD LONDON SE23 2TR

View Document

09/05/169 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON MCHENRY / 03/02/2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 55A SUNDERLAND ROAD FOREST HILL LONDON SE23 2PS

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/08/1130 August 2011 CORPORATE SECRETARY APPOINTED GLOBAL TAX SERVICES LTD

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLINTON MCHENRY / 01/04/2010

View Document

05/05/105 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

03/11/093 November 2009 COMPANY NAME CHANGED MCHENRY CONSULTING ENGINEERS LIMITED CERTIFICATE ISSUED ON 03/11/09

View Document

03/11/093 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/08/0827 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: UNIT 5-53 HONOR OAK ROAD FOREST HILL LONDON SE23 3SH

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 1ST FLOOR 43 LONDON WALL LONDON EC2M 5TF

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 COMPANY NAME CHANGED BOOKMARK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/05/06

View Document

26/04/0626 April 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