MCS TEST GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/09/2423 September 2024 Termination of appointment of Rachael Amanda Lupton as a director on 2024-09-20

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2022-12-31

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

13/10/2313 October 2023 Appointment of Mr Daniel Roy Stewart as a director on 2023-10-09

View Document

19/09/2319 September 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

25/05/2325 May 2023 Termination of appointment of William Ronald Beck as a director on 2023-01-31

View Document

21/04/2321 April 2023 Appointment of Guy Dann as a director on 2023-01-09

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Statement of capital on 2022-11-24

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Appointment of Russell Steven Frazee as a director on 2022-03-15

View Document

02/04/222 April 2022 Resolutions

View Document

01/04/221 April 2022 Termination of appointment of Steve Newland as a director on 2022-03-15

View Document

01/02/221 February 2022 Notification of Testequity Acquisition Llc as a person with significant control on 2021-09-03

View Document

01/02/221 February 2022 Cessation of William Ronald Beck as a person with significant control on 2021-07-30

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

24/01/2224 January 2022 Previous accounting period shortened from 2022-05-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

08/08/218 August 2021 Memorandum and Articles of Association

View Document

08/08/218 August 2021 Resolutions

View Document

08/08/218 August 2021 Resolutions

View Document

06/08/216 August 2021 Current accounting period extended from 2022-02-28 to 2022-05-31

View Document

30/07/2130 July 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

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

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

01/09/201 September 2020 PREVSHO FROM 30/11/2020 TO 28/02/2020

View Document

15/04/2015 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

15/04/2015 April 2020 ADOPT ARTICLES 02/12/2019

View Document

14/04/2014 April 2020 02/12/19 STATEMENT OF CAPITAL GBP 56.00

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM RONALD BECK

View Document

19/03/2019 March 2020 CESSATION OF RACHAEL AMANDA LUPTON AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 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


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