MCINNES COOK LIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-13 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
03/09/243 September 2024 | Confirmation statement made on 2024-07-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Termination of appointment of John William Cook as a director on 2024-03-21 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
25/03/2425 March 2024 | Cessation of John William Cook as a person with significant control on 2024-03-21 |
18/09/2318 September 2023 | Confirmation statement made on 2023-07-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Previous accounting period shortened from 2021-06-29 to 2021-06-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
08/07/198 July 2019 | REGISTERED OFFICE CHANGED ON 08/07/2019 FROM UNIT 4-5 RUDGATE BUSINESS PARK TOCKWITH YORK NORTH YORKSHIRE YO26 7RD ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 3 GREENGATE CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL MACKINNON COOK |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM COOK |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/03/1715 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
22/08/1622 August 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
22/08/1622 August 2016 | DIRECTOR APPOINTED MR PAUL BEAUCHAMP |
11/07/1611 July 2016 | 01/07/15 STATEMENT OF CAPITAL GBP 100 |
30/06/1630 June 2016 | DIRECTOR APPOINTED MR JOHN WILLIAM COOK |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1515 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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