MCNULTY'S SITE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

09/12/249 December 2024 Micro company accounts made up to 2023-11-30

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-11-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/10/215 October 2021 Registered office address changed from 6-8 Dudley Street Luton LU2 0NT England to 4a Lumbertubs Lane Northampton NN3 6AH on 2021-10-05

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 17 LUMBERTUBS RISE NORTHAMPTON NN3 6AJ ENGLAND

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM JUBILEE HOUSE THE OAKS RUISLIP HA4 7LF ENGLAND

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MCNULTY / 25/02/2020

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCNULTY / 25/02/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MCNULTY / 29/01/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCNULTY / 29/01/2020

View Document

07/02/207 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL MCNULTY / 29/01/2020

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM FLAT 25 RUTLAND COURT QUEENS DRIVE LONDON W3 0HL ENGLAND

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

13/11/1913 November 2019 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