MCS HOSTING LTD

Company Documents

DateDescription
14/02/2514 February 2025 Compulsory strike-off action has been suspended

View Document

14/02/2514 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

24/12/2324 December 2023 Notification of Nicholas Luke James Evans as a person with significant control on 2019-04-28

View Document

24/12/2324 December 2023 Notification of Karen Louise Evans as a person with significant control on 2019-04-28

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

05/04/225 April 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM MCS HOSTING LTD UNIT 21 PRIDE HILL CENTRE SHREWSBURY SHROPSHIRE SY1 1BY ENGLAND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID EVANS / 26/03/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID EVANS / 26/03/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM MCS HOSTING LTD UNIT 21 PRIDE HILL CENTRE SHREWSBURY SHROPSHIRE SY1 1BY ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information