MCINTYRE COMPLIANCE SERVICES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

25/07/2525 July 2025 NewFull accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Termination of appointment of Mark Ault as a director on 2025-04-08

View Document

19/02/2519 February 2025 Registration of charge 058796740007, created on 2025-02-06

View Document

02/12/242 December 2024 Full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Jesse Weyland Holgate as a director on 2024-05-31

View Document

25/06/2425 June 2024 Change of details for Mcintyre Electrical Holdings Limited as a person with significant control on 2020-02-17

View Document

23/04/2423 April 2024 Appointment of Joshua Kable as a director on 2024-04-22

View Document

08/04/248 April 2024 Full accounts made up to 2023-03-31

View Document

12/02/2412 February 2024 Registration of charge 058796740006, created on 2024-02-06

View Document

09/02/249 February 2024 Registration of charge 058796740005, created on 2024-02-06

View Document

08/02/248 February 2024 Satisfaction of charge 058796740004 in full

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

14/12/2214 December 2022 Termination of appointment of Sarah Salmon as a director on 2022-12-08

View Document

14/12/2214 December 2022 Termination of appointment of Sarah Salmon as a secretary on 2022-12-08

View Document

28/11/2228 November 2022 Termination of appointment of Christopher John Salmon as a director on 2022-11-09

View Document

28/10/2228 October 2022 Full accounts made up to 2021-03-31

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Appointment of Mr Mark Ault as a director on 2022-09-14

View Document

22/04/2222 April 2022 Termination of appointment of Simon Axel Taylor as a director on 2022-04-19

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Termination of appointment of Martin Benjamin Gammon as a director on 2021-09-10

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

02/08/212 August 2021 Change of details for Friars 744 Limited as a person with significant control on 2020-06-11

View Document

17/06/2117 June 2021 Termination of appointment of John Paul Clifford as a director on 2021-06-11

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SALMON

View Document

02/04/202 April 2020 CESSATION OF JOSEPH CHRISTOPHER MCINTYRE AS A PSC

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCINTYRE

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRIARS 744 LIMITED

View Document

02/04/202 April 2020 CESSATION OF JOHN PAUL CLIFFORD AS A PSC

View Document

02/04/202 April 2020 CESSATION OF SARAH SALMON AS A PSC

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR MARTIN BENJAMIN GAMMON

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR JESSE WEYLAND HOLGATE

View Document

03/03/203 March 2020 ADOPT ARTICLES 17/02/2020

View Document

03/03/203 March 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058796740003

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / JOHN PAUL CLIFFORD / 13/12/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH SALMON / 13/12/2019

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH CHRISTOPHER MCINTYRE / 13/12/2019

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 1 THE FORUM MINERVA BUSINESS PARK LYNCH WOOD, PETERBOROUGH CAMBRIDGESHIRE PE2 6FT ENGLAND

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 8-12 PRIESTGATE PETERBOROUGH CAMBRIDGESHIRE PE1 1JA

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CLIFFORD

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL CLIFFORD / 15/07/2015

View Document

10/09/1510 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SALMON / 08/01/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED JOHN PAUL CLIFFORD

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 04/01/11 STATEMENT OF CAPITAL GBP 100

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH SALMON / 19/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CHRISTOPHER MCINTYRE / 19/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL CLIFFORD / 19/07/2010

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MRS SARAH SALMON

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/0925 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

01/08/061 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 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


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