MCS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewAppointment of Mr Robert Edward Hester as a director on 2025-09-17

View Document

17/09/2517 September 2025 NewAppointment of Mr Paul Simon Clunn as a director on 2025-09-17

View Document

07/02/257 February 2025 Group of companies' accounts made up to 2024-05-31

View Document

24/01/2524 January 2025 Appointment of Ms Iryna Dubylovska as a director on 2024-01-24

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Resolutions

View Document

15/11/2415 November 2024 Change of share class name or designation

View Document

12/11/2412 November 2024 Notification of Rdcp Investments 28 Ltd as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Termination of appointment of Timothy Mark David Perkins as a director on 2024-10-29

View Document

12/11/2412 November 2024 Appointment of Mr Sameer Rizvi as a director on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Keir Simon Edmonds as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Susan Jane Edmonds as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Timothy Mark David Perkins as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge 117836710005, created on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge 117836710004, created on 2024-10-29

View Document

30/10/2430 October 2024 Satisfaction of charge 117836710002 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 117836710003 in full

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

11/01/2411 January 2024 Group of companies' accounts made up to 2023-05-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

17/01/2317 January 2023 Registration of charge 117836710003, created on 2022-12-30

View Document

13/01/2313 January 2023 Satisfaction of charge 117836710001 in full

View Document

25/11/2225 November 2022 Group of companies' accounts made up to 2022-05-31

View Document

22/02/2222 February 2022 Group of companies' accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

10/08/2110 August 2021 Cessation of Alan Shadbolt as a person with significant control on 2021-06-29

View Document

10/08/2110 August 2021 Termination of appointment of Alan Shadbolt as a director on 2021-06-29

View Document

10/08/2110 August 2021 Previous accounting period extended from 2020-12-31 to 2021-05-31

View Document

10/08/2110 August 2021 Change of details for Mr Keir Simon Edmonds as a person with significant control on 2021-06-29

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/08/1916 August 2019 STATEMENT BY DIRECTORS

View Document

16/08/1916 August 2019 SOLVENCY STATEMENT DATED 07/08/19

View Document

16/08/1916 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 111.00

View Document

16/08/1916 August 2019 REDUCE ISSUED CAPITAL 07/08/2019

View Document

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

View Document

03/08/193 August 2019 REGISTERED OFFICE CHANGED ON 03/08/2019 FROM STATION WORKS STATION ROAD CLAVERDON WARWICKSHIRE CV35 8PE UNITED KINGDOM

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117836710001

View Document

01/05/191 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 210

View Document

27/04/1927 April 2019 ADOPT ARTICLES 05/04/2019

View Document

25/04/1925 April 2019 SUB-DIVISION 05/04/19

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SHADBOLT

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE EDMONDS

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MARK DAVID PERKINS

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR KEIR SIMON EDMONDS / 05/04/2019

View Document

12/04/1912 April 2019 PREVSHO FROM 31/01/2020 TO 31/03/2019

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR ALAN SHADBOLT

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR TIMOTHY MARK DAVID PERKINS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 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