P MCKITTRICK SERVICES LTD

Company Documents

DateDescription
23/04/2523 April 2025 Liquidators' statement of receipts and payments to 2025-02-26

View Document

21/04/2421 April 2024 Liquidators' statement of receipts and payments to 2024-02-26

View Document

08/03/238 March 2023 Registered office address changed from 21 Silvermede Road Wynyard Billingham TS22 5FR England to C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD on 2023-03-08

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Appointment of a voluntary liquidator

View Document

07/03/237 March 2023 Statement of affairs

View Document

07/03/237 March 2023 Resolutions

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MCKITTRICK / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCKITTRICK / 30/10/2019

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 4 PARKSIDE LADGATE LANE MIDDLESBROUGH TS3 0BP ENGLAND

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

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

View Accounts

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

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

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

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

View Accounts

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCKITTIRCK / 02/09/2014

View Document

30/07/1430 July 2014 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

28/07/1428 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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