MCS GROUP LIMITED

Company Documents

DateDescription
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 2025-01-24

View Document

10/01/2510 January 2025 Registration of charge 052173150005, created on 2024-12-20

View Document

22/11/2422 November 2024 Resolutions

View Document

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

View Document

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

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 Termination of appointment of Timothy Mark David Perkins as a director on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge 052173150004, created on 2024-10-29

View Document

30/10/2430 October 2024 Registration of charge 052173150003, created on 2024-10-29

View Document

28/10/2428 October 2024 Satisfaction of charge 052173150002 in full

View Document

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

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

16/01/2316 January 2023 Registration of charge 052173150002, created on 2022-12-30

View Document

13/01/2313 January 2023 Satisfaction of charge 052173150001 in full

View Document

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

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2021-05-31

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

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

08/01/178 January 2017 ADOPT ARTICLES 28/07/2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR ALAN SHADBOLT

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR TIMOTHY MARK DAVID PERKINS

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052173150001

View Document

05/10/165 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

05/09/165 September 2016 27/07/16 STATEMENT OF CAPITAL GBP 567.000

View Document

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1623 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/1621 June 2016 SUB-DIVISION
13/06/16

View Document

26/05/1626 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1617 May 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/1617 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 375

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JASON KENDRICK

View Document

05/10/155 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/09/157 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 SECTION 519

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 01/03/2011

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/10/104 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 31/08/2010

View Document

24/09/1024 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 02/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KENDRICK / 02/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 02/11/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEIR EDMONDS / 01/06/2007

View Document

28/10/0828 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: G OFFICE CHANGED 17/05/07 15 WARWICK ROAD STRATFORD UPON AVON CV37 6YW

View Document

18/09/0618 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 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