MCS GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Appointment of Mr Robert Edward Hester as a director on 2025-09-17 |
17/09/2517 September 2025 New | Appointment of Mr Paul Simon Clunn as a director on 2025-09-17 |
07/02/257 February 2025 | Group of companies' accounts made up to 2024-05-31 |
24/01/2524 January 2025 | Appointment of Ms Iryna Dubylovska as a director on 2024-01-24 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-22 with updates |
22/11/2422 November 2024 | Memorandum and Articles of Association |
22/11/2422 November 2024 | Resolutions |
15/11/2415 November 2024 | Change of share class name or designation |
12/11/2412 November 2024 | Notification of Rdcp Investments 28 Ltd as a person with significant control on 2024-10-29 |
12/11/2412 November 2024 | Termination of appointment of Timothy Mark David Perkins as a director on 2024-10-29 |
12/11/2412 November 2024 | Appointment of Mr Sameer Rizvi as a director on 2024-10-29 |
12/11/2412 November 2024 | Cessation of Keir Simon Edmonds as a person with significant control on 2024-10-29 |
12/11/2412 November 2024 | Cessation of Susan Jane Edmonds as a person with significant control on 2024-10-29 |
12/11/2412 November 2024 | Cessation of Timothy Mark David Perkins as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Registration of charge 117836710005, created on 2024-10-29 |
30/10/2430 October 2024 | Registration of charge 117836710004, created on 2024-10-29 |
30/10/2430 October 2024 | Satisfaction of charge 117836710002 in full |
28/10/2428 October 2024 | Satisfaction of charge 117836710003 in full |
01/02/241 February 2024 | Confirmation statement made on 2024-01-22 with updates |
11/01/2411 January 2024 | Group of companies' accounts made up to 2023-05-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
17/01/2317 January 2023 | Registration of charge 117836710003, created on 2022-12-30 |
13/01/2313 January 2023 | Satisfaction of charge 117836710001 in full |
25/11/2225 November 2022 | Group of companies' accounts made up to 2022-05-31 |
22/02/2222 February 2022 | Group of companies' accounts made up to 2021-05-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-22 with updates |
10/08/2110 August 2021 | Cessation of Alan Shadbolt as a person with significant control on 2021-06-29 |
10/08/2110 August 2021 | Termination of appointment of Alan Shadbolt as a director on 2021-06-29 |
10/08/2110 August 2021 | Previous accounting period extended from 2020-12-31 to 2021-05-31 |
10/08/2110 August 2021 | Change of details for Mr Keir Simon Edmonds as a person with significant control on 2021-06-29 |
27/11/1927 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
16/08/1916 August 2019 | STATEMENT BY DIRECTORS |
16/08/1916 August 2019 | SOLVENCY STATEMENT DATED 07/08/19 |
16/08/1916 August 2019 | 16/08/19 STATEMENT OF CAPITAL GBP 111.00 |
16/08/1916 August 2019 | REDUCE ISSUED CAPITAL 07/08/2019 |
03/08/193 August 2019 | Registered office address changed from , Station Works Station Road, Claverdon, Warwickshire, CV35 8PE, United Kingdom to Mcs Group Haywood Road Warwick CV34 5AH on 2019-08-03 |
03/08/193 August 2019 | REGISTERED OFFICE CHANGED ON 03/08/2019 FROM STATION WORKS STATION ROAD CLAVERDON WARWICKSHIRE CV35 8PE UNITED KINGDOM |
29/05/1929 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117836710001 |
01/05/191 May 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 210 |
27/04/1927 April 2019 | ADOPT ARTICLES 05/04/2019 |
25/04/1925 April 2019 | SUB-DIVISION 05/04/19 |
15/04/1915 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SHADBOLT |
15/04/1915 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE EDMONDS |
15/04/1915 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MARK DAVID PERKINS |
15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR KEIR SIMON EDMONDS / 05/04/2019 |
12/04/1912 April 2019 | PREVSHO FROM 31/01/2020 TO 31/03/2019 |
09/04/199 April 2019 | DIRECTOR APPOINTED MR ALAN SHADBOLT |
09/04/199 April 2019 | DIRECTOR APPOINTED MR TIMOTHY MARK DAVID PERKINS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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