MCVEIGH ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6-7 Waterside Station Road Harpenden AL5 4US on 2025-02-06

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

12/10/2312 October 2023 Director's details changed for Miss Lindsay Rosemary Daly on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Miss Lindsay Rosemary Daly as a person with significant control on 2023-10-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-09-30

View Document

24/01/2324 January 2023 Second filing of Confirmation Statement dated 2022-09-29

View Document

21/12/2221 December 2022 Change of details for Mr Craig Mcveigh as a person with significant control on 2021-10-01

View Document

20/12/2220 December 2022 Notification of Lindsay Rosemary Daly as a person with significant control on 2021-10-01

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-09-30

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Micro company accounts made up to 2020-09-30

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

05/10/215 October 2021 Director's details changed for Ms Lindsay Rosemary Daly on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Craig Mcveigh as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Craig Mcveigh on 2021-10-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PHOENIX UP LIMITED


  • 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