MCS PLUMBING & HEATING INSTALLER NET LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-06-19 with no updates |
| 20/06/2520 June 2025 | Termination of appointment of Kaleigh Thompson as a director on 2025-06-01 |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/02/2314 February 2023 | Appointment of Mrs Kaleigh Thompson as a director on 2023-02-14 |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-06-19 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 57 KINGSWAY CLEETHORPES N E LINCOLNSHIRE DN35 0AD |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THOMPSON |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/07/167 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/08/1519 August 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 14/08/1414 August 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 01/08/141 August 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
| 28/05/1428 May 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
| 21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/08/1330 August 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 19/04/1319 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/12/1212 December 2012 | APPOINTMENT TERMINATED, DIRECTOR LIAM YOUNG |
| 19/06/1219 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/02/1216 February 2012 | DIRECTOR APPOINTED MR LIAM YOUNG |
| 03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM C/O A G SMITH LIMITED OFFICE SUITE 7 ALEXANDRA DOCK FISHERMANS WHARF GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1UL UNITED KINGDOM |
| 23/06/1123 June 2011 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM UNIT F3 ENTERPRISE VILLAGE PRINCE ALBERT GARDENS GRIMSBY NE LINCS DN31 3AG UNITED KINGDOM |
| 27/04/1127 April 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
| 21/04/1121 April 2011 | DIRECTOR APPOINTED MR ANDREW EDWARD THOMPSON |
| 21/04/1121 April 2011 | SECRETARY APPOINTED MR ANDREW EDWARD THOMPSON |
| 15/04/1115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 15/04/1115 April 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
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