MAC ENVIRONMENTAL SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-08 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-09-30 |
| 28/03/2528 March 2025 | Previous accounting period extended from 2024-06-30 to 2024-09-30 |
| 09/10/249 October 2024 | Appointment of Mr Andrew Anthony Fielding as a director on 2024-10-01 |
| 09/10/249 October 2024 | Cessation of David Carmichael as a person with significant control on 2024-10-01 |
| 09/10/249 October 2024 | Notification of Andrew Anthony Fielding as a person with significant control on 2024-10-01 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-09-08 with no updates |
| 07/09/237 September 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/03/2117 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 14/11/1914 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/05/1922 May 2019 | CESSATION OF TERENCE MCGLONE AS A PSC |
| 22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR TERENCE MCGLONE |
| 22/05/1922 May 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID CARMICHAEL |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
| 18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
| 29/03/1729 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/05/1617 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/05/1511 May 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/05/1416 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 298 ST. MARYS ROAD GARSTON LIVERPOOL L19 0NQ UNITED KINGDOM |
| 21/06/1321 June 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 04/05/124 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
| 22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/04/1115 April 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 19/04/1019 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARMICHAEL / 11/04/2010 |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MCGLONE / 11/04/2010 |
| 25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 25/03/1025 March 2010 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 88 TREVOR ROAD ORRELL PARK LIVERPOOL MERSEYSIDE L9 8DZ |
| 30/06/0930 June 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
| 03/04/093 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
| 11/06/0811 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MCGLONE / 01/05/2006 |
| 26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 06/09/076 September 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
| 14/08/0714 August 2007 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: C/O WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX |
| 18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 20/04/0620 April 2006 | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS |
| 20/02/0620 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 02/08/052 August 2005 | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
| 10/02/0510 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 11/11/0411 November 2004 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 88 TREVOR ROAD ORRELL PARK LIVERPOOL L9 8DZ |
| 20/05/0420 May 2004 | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS |
| 01/07/031 July 2003 | SECRETARY RESIGNED |
| 01/07/031 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 12/06/0312 June 2003 | NEW DIRECTOR APPOINTED |
| 05/06/035 June 2003 | DIRECTOR RESIGNED |
| 05/06/035 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/06/035 June 2003 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 |
| 05/06/035 June 2003 | SECRETARY RESIGNED |
| 11/04/0311 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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