PAUL MACKINGS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2413 August 2024 Resolutions

View Document

09/08/249 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Director's details changed for Mr Kyle Mackings on 2023-07-01

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Appointment of Mr Richard Graham Spencer as a director on 2022-12-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 7 WITNEY WAY BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9PE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY MACKINGS

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

11/07/1611 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE MACKINGS / 11/07/2016

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR KYLE MACKINGS

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

29/11/1329 November 2013 SECRETARY APPOINTED MRS LINDA JANE MILLER

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 36 WHITBURN ROAD CLEADON SUNDERLAND SR6 7QS ENGLAND

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR PAUL ANTHONY MACKINGS

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SCRETARIAL SERVICES LIMITED

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT

View Document

05/09/135 September 2013 COMPANY NAME CHANGED SANDCO 1269 LIMITED CERTIFICATE ISSUED ON 05/09/13

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED

View Document

05/07/135 July 2013 ADOPT ARTICLES 26/06/2013

View Document

26/06/1326 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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