M F & S (IRE.) LTD

Company Documents

DateDescription
15/05/2515 May 2025 Secretary's details changed for Ms Margaret Linton on 2020-09-24

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

04/04/244 April 2024 Change of details for Mr Aidan Martin Flynn as a person with significant control on 2024-04-02

View Document

04/04/244 April 2024 Director's details changed for Mr Aidan Martin Flynn on 2024-04-02

View Document

04/04/244 April 2024 Change of details for Mr Maurice Flynn as a person with significant control on 2024-04-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6238410003

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6238410005

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6238410004

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6238410002

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6238410001

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6238410005

View Document

24/05/1924 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6238410004

View Document

12/01/1812 January 2018 PREVEXT FROM 30/04/2017 TO 31/08/2017

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6238410003

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6238410002

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6238410001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM SAUNDERS HOUSE 62 SPRINGBANK INDUSTRIAL ESTATE BELFAST ANTRIM BT17 0QL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information