CHRIS MCINTOSH ENGINEERING 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
23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

23/10/2423 October 2024 Director's details changed for Mrs Kim Mcintosh on 2024-04-30

View Document

23/10/2423 October 2024 Director's details changed for Mr Christopher Peter Mcintosh on 2024-04-30

View Document

23/10/2423 October 2024 Change of details for Mrs Kim Mcintosh as a person with significant control on 2024-04-30

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Registration of charge SC5797390002, created on 2024-05-02

View Document

30/04/2430 April 2024 Change of details for Mr Christopher Peter Mcintosh as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from Nether Swanshiel Hobkirk Bonchester Bridge TD9 8JU United Kingdom to The Smiddy Bonchester Bridge Nr. Hawick Roxburghshire TD9 8JN on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Christopher Peter Mcintosh on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Christopher Peter Mcintosh on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mrs Kim Mcintosh on 2024-04-30

View Document

17/04/2417 April 2024 Registration of charge SC5797390001, created on 2024-04-12

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Director's details changed for Mrs Kim Mcintosh on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for Mr Christopher Peter Mcintosh as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Registered office address changed from Midburn Farmhouse Hawick TD9 9SD Scotland to Nether Swanshiel Hobkirk Bonchester Bridge TD9 8JU on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for Mrs Kim Mcintosh as a person with significant control on 2023-01-13

View Document

16/01/2316 January 2023 Director's details changed for Mr Christopher Peter Mcintosh on 2023-01-16

View Document

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

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

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

View Accounts

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM C/O WIGGLY WORMS CHILDRENS DAY NURSERY MANSFIELD ROAD HAWICK TD9 8AB UNITED KINGDOM

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM RITSON / 13/08/2018

View Document

13/08/1813 August 2018 16/07/18 STATEMENT OF CAPITAL GBP 2

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER PETER MCINTOSH

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCINTOSH

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MISS KIM RITSON

View Document

25/10/1725 October 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

24/10/1724 October 2017 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