MACISAAC P LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

29/06/2329 June 2023 Change of details for Mr Paul Neil Macisaac as a person with significant control on 2016-04-14

View Document

28/06/2328 June 2023 Notification of Helen Joy Peters as a person with significant control on 2016-04-14

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

24/06/2124 June 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

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 16 SPINNEY DRIVE EAST HARLING NORFOLK NR16 2TE

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN JOY MACISAAC / 04/07/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEIL MACISAAC / 04/07/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN JOY PETERS / 29/05/2016

View Document

08/07/168 July 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN JOY MACISAAC / 04/07/2016

View Document

08/07/168 July 2016 SECRETARY'S CHANGE OF PARTICULARS / HELEN JOY PETERS / 29/05/2016

View Document

20/04/1620 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 4

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MISS HELEN JOY PETERS

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2DG

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078762600002

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078762600001

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEIL MACISAAC / 15/04/2013

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / HELEN JOY PETERS / 15/04/2013

View Document

19/12/1319 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/02/134 February 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/12/119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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