R MAGUIRE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

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

View Accounts

29/05/2429 May 2024 Director's details changed for Mr Richard Maguire on 2024-05-29

View Document

29/05/2429 May 2024 Change of details for Mr Richard Maguire as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Registered office address changed from 139 Corbets Tey Road Upminster Essex RM14 2AX England to 14 Clayton Avenue Upminster Essex RM14 2AX on 2024-05-29

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

11/06/2311 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

21/10/2221 October 2022 Change of details for Mr Richard Maguire as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom to 139 Corbets Tey Road Upminster Essex RM14 2AX on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Richard Maguire on 2022-10-21

View Document

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

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

23/02/2123 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

12/02/2012 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MAGUIRE / 15/11/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAGUIRE / 15/11/2018

View Document

16/08/1816 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 16/06/17 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MAGUIRE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

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

View Accounts

09/06/169 June 2016 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