MCVEIGH ENGINEERING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
01/11/241 November 2024 | Confirmation statement made on 2024-09-29 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/05/2423 May 2024 | Micro company accounts made up to 2023-09-30 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-29 with updates |
12/10/2312 October 2023 | Director's details changed for Miss Lindsay Rosemary Daly on 2023-10-12 |
12/10/2312 October 2023 | Change of details for Miss Lindsay Rosemary Daly as a person with significant control on 2023-10-12 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/04/2326 April 2023 | Micro company accounts made up to 2022-09-30 |
24/01/2324 January 2023 | Second filing of Confirmation Statement dated 2022-09-29 |
21/12/2221 December 2022 | Change of details for Mr Craig Mcveigh as a person with significant control on 2021-10-01 |
20/12/2220 December 2022 | Notification of Lindsay Rosemary Daly as a person with significant control on 2021-10-01 |
20/12/2220 December 2022 | Statement of capital following an allotment of shares on 2021-10-01 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-29 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/05/225 May 2022 | Micro company accounts made up to 2021-09-30 |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Compulsory strike-off action has been discontinued |
20/12/2120 December 2021 | Micro company accounts made up to 2020-09-30 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
06/10/216 October 2021 | Confirmation statement made on 2021-09-29 with updates |
05/10/215 October 2021 | Director's details changed for Ms Lindsay Rosemary Daly on 2021-10-05 |
05/10/215 October 2021 | Change of details for Mr Craig Mcveigh as a person with significant control on 2021-10-05 |
05/10/215 October 2021 | Director's details changed for Mr Craig Mcveigh on 2021-10-05 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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