MCSHERRY TEST SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | APPOINTMENT TERMINATED, DIRECTOR NOEL MCSHERRY |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
07/06/187 June 2018 | APPOINTMENT TERMINATED, DIRECTOR NOREEN MCSHERRY |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
09/04/179 April 2017 | REGISTERED OFFICE CHANGED ON 09/04/2017 FROM 20 BALLYDOWN MEADOWS BANBRIDGE CO. DOWN BT32 4QX |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/09/1515 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN MCSHERRY / 15/09/2015 |
03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/01/158 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCSHERRY |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
14/03/1414 March 2014 | DIRECTOR APPOINTED MR AIDAN MCSHERRY |
14/03/1414 March 2014 | 01/03/14 STATEMENT OF CAPITAL GBP 102 |
14/03/1414 March 2014 | DIRECTOR APPOINTED MR MICHAEL THOMAS MCSHERRY |
13/01/1413 January 2014 | 12/12/13 STATEMENT OF CAPITAL GBP 102 |
13/01/1413 January 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/06/133 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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