MMC ACCOUNTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

06/05/256 May 2025 Cessation of Michael John Cushing as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Notification of Ct & Co Accountants Limited as a person with significant control on 2025-05-06

View Document

30/04/2530 April 2025 Director's details changed for Mr Stuart Andrew Thomas on 2024-07-01

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-06 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/05/1814 May 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/05/1814 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/1814 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 600

View Document

09/05/189 May 2018 CESSATION OF ROGER MEIGH AS A PSC

View Document

09/05/189 May 2018 CESSATION OF KEVIN CHARLES MANSBRIDGE AS A PSC

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MANSBRIDGE

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER MEIGH

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR STUART ANDREW THOMAS

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MEIGH / 09/11/2016

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CUSHING / 20/09/2016

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CHARLES MANSBRIDGE

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MEIGH

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CUSHING

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/07/1523 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/07/1425 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MR MICHAEL JOHN CUSHING

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES

View Document

01/07/091 July 2009 DIRECTOR APPOINTED ROGER MEIGH

View Document

01/07/091 July 2009 DIRECTOR APPOINTED KEVIN CHARLES MANSBRIDGE

View Document

26/06/0926 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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