MRC IT SERVICES LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
15/07/2415 July 2024 | Micro company accounts made up to 2023-10-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
01/02/231 February 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
27/04/2227 April 2022 | Micro company accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
06/11/186 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD CURTIS / 06/11/2018 |
06/11/186 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER JAMES / 06/11/2018 |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 33 LOSSIEMOUTH ROAD KINGSWAY QUEDGELEY GLOUCESTER GL2 2FW |
06/11/186 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW CURTIS / 06/11/2018 |
06/11/186 November 2018 | PSC'S CHANGE OF PARTICULARS / MISS HEATHER JAMES / 06/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/06/1621 June 2016 | DIRECTOR APPOINTED MISS HEATHER JAMES |
17/11/1517 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/01/159 January 2015 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 33 LOSSIEMOUTH ROAD KINGSWAY QUEDGELEY GLOUCESTER GL2 2FW ENGLAND |
09/01/159 January 2015 | Annual return made up to 25 October 2014 with full list of shareholders |
09/01/159 January 2015 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 25 PERTH STONEHOUSE GLOUCESTERSHIRE GL10 2PT |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | 06/04/13 STATEMENT OF CAPITAL GBP 100 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD CURTIS / 31/05/2012 |
20/11/1220 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/04/1230 April 2012 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 1 ANNEXE THE WHEELHOUSE BONDS MILL ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3RF ENGLAND |
25/10/1125 October 2011 | 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