MCINTOSH INDUSTRIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

25/08/2325 August 2023 Director's details changed for Jack Mcintosh on 2023-08-14

View Document

25/08/2325 August 2023 Change of details for Mr Jack Philip Mcintosh as a person with significant control on 2023-08-14

View Document

25/08/2325 August 2023 Registered office address changed from Mac Industries Shobdon Airfield Shobdon Leominster HR6 9NR England to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2023-08-25

View Document

14/08/2314 August 2023 Director's details changed for Jack Mcintosh on 2023-01-01

View Document

14/08/2314 August 2023 Change of details for Mr Jack Philip Mcintosh as a person with significant control on 2023-01-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

09/05/229 May 2022 Registered office address changed from Ruth Cottage Hampton Charles Tenbury Wells WR15 8PZ England to Apple Tree Cottage Little Hereford Ludlow SY8 4AY on 2022-05-09

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/01/2112 January 2021 COMPANY NAME CHANGED PINK PROTEIN LIMITED CERTIFICATE ISSUED ON 12/01/21

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 18 MILLERS FORD LOWER BENTHAM LANCASTER LA2 7BF ENGLAND

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 6 SPRINGFIELD GARDENS NETHER KELLET CARNFORTH LA6 1FB ENGLAND

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM WILLOWTREE WELLHEADS LANE SEDGWICK KENDAL CUMBRIA LA8 0JT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM OFFICE 10A LUNE INDUSTRIAL ESTATE LANCASTER LANCASHIRE LA1 5QP UNITED KINGDOM

View Document

18/09/1418 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 14 MILL VIEW FRECKLETON PRESTON LANCASHIRE PR4 1YQ UNITED KINGDOM

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN KENT

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON KENT

View Document

07/09/127 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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