MKDC 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 |
|---|---|
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2025-07-30 |
| 30/07/2530 July 2025 | Annual accounts for year ending 30 Jul 2025 |
| 29/11/2429 November 2024 | Total exemption full accounts made up to 2024-07-30 |
| 30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
| 11/07/2411 July 2024 | Change of details for Mr Derek Bullivant as a person with significant control on 2024-07-01 |
| 10/07/2410 July 2024 | Director's details changed for Mr Derek Bullivant on 2024-07-01 |
| 10/07/2410 July 2024 | Change of details for Mr Derek Bullivant as a person with significant control on 2024-07-01 |
| 10/07/2410 July 2024 | Confirmation statement made on 2024-07-09 with updates |
| 10/07/2410 July 2024 | Director's details changed for Mr Derek Bullivant on 2024-07-01 |
| 16/11/2316 November 2023 | Total exemption full accounts made up to 2023-07-30 |
| 30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-09 with updates |
| 07/02/237 February 2023 | Total exemption full accounts made up to 2022-07-30 |
| 08/12/228 December 2022 | Registration of charge 108572530001, created on 2022-11-23 |
| 30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
| 14/02/2214 February 2022 | Notification of Dale John Jowett as a person with significant control on 2022-02-14 |
| 14/02/2214 February 2022 | Registered office address changed from The Transport Yard Ampthill Road Bedford MK42 9JJ England to 14 st. Marys Street Whittlesey Peterborough PE7 1BG on 2022-02-14 |
| 14/02/2214 February 2022 | Withdrawal of a person with significant control statement on 2022-02-14 |
| 14/02/2214 February 2022 | Notification of Derek Bullivant as a person with significant control on 2022-02-14 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-07-30 |
| 30/07/2130 July 2021 | Annual accounts for year ending 30 Jul 2021 |
| 22/07/2122 July 2021 | Confirmation statement made on 2021-07-09 with updates |
| 19/07/2119 July 2021 | Appointment of Mr Derek Bullivant as a director on 2021-07-07 |
| 22/04/2122 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20 |
| 08/02/218 February 2021 | APPOINTMENT TERMINATED, DIRECTOR COLIN MACKMAN |
| 14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 53 I-CENTRE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PY ENGLAND |
| 30/07/2030 July 2020 | Annual accounts for year ending 30 Jul 2020 |
| 26/07/2026 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19 |
| 10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
| 11/08/1911 August 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
| 30/07/1930 July 2019 | Annual accounts for year ending 30 Jul 2019 |
| 18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18 |
| 07/04/197 April 2019 | PREVSHO FROM 31/07/2018 TO 30/07/2018 |
| 22/10/1822 October 2018 | REGISTERED OFFICE CHANGED ON 22/10/2018 FROM 7 HORNBEAM ROAD HAMPTON HARGATE PETERBOROUGH PE7 8FY UNITED KINGDOM |
| 30/07/1830 July 2018 | Annual accounts for year ending 30 Jul 2018 |
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
| 10/07/1710 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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