MACE DUCTWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/01/2522 January 2025 | Confirmation statement made on 2024-11-14 with no updates |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 08/01/248 January 2024 | Confirmation statement made on 2023-11-14 with no updates |
| 15/09/2315 September 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/12/2231 December 2022 | Confirmation statement made on 2022-11-14 with no updates |
| 12/01/2212 January 2022 | Micro company accounts made up to 2021-03-31 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/01/2121 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES |
| 19/01/2119 January 2021 | PSC'S CHANGE OF PARTICULARS / MR PAUL MACE / 08/01/2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 24/12/1824 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACE / 24/08/2017 |
| 24/12/1824 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NINA MACE / 24/08/2017 |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/01/164 January 2016 | VARYING SHARE RIGHTS AND NAMES |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/12/1516 December 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/01/158 January 2015 | Annual return made up to 24 November 2014 with full list of shareholders |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/12/135 December 2013 | Annual return made up to 24 November 2013 with full list of shareholders |
| 28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/12/1213 December 2012 | Annual return made up to 24 November 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 01/03/121 March 2012 | DIRECTOR APPOINTED MRS NINA MACE |
| 06/01/126 January 2012 | Annual return made up to 24 November 2011 with full list of shareholders |
| 16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/12/1013 December 2010 | Annual return made up to 24 November 2010 with full list of shareholders |
| 02/09/102 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/12/0911 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KING STREET SECRETARIES LTD / 24/11/2009 |
| 11/12/0911 December 2009 | Annual return made up to 24 November 2009 with full list of shareholders |
| 11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACE / 24/11/2009 |
| 07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/08/0919 August 2009 | PREVEXT FROM 30/11/2008 TO 31/03/2009 |
| 24/12/0824 December 2008 | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS |
| 04/11/084 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACE / 31/10/2008 |
| 12/02/0812 February 2008 | DIRECTOR RESIGNED |
| 12/02/0812 February 2008 | NEW DIRECTOR APPOINTED |
| 07/02/087 February 2008 | COMPANY NAME CHANGED IVIX PROPERTIES LIMITED CERTIFICATE ISSUED ON 07/02/08 |
| 04/02/084 February 2008 | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
| 24/11/0624 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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