MACKENZIE GRANT POWER SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Director's details changed for Mr Hugo Grant on 2025-01-01 |
24/01/2524 January 2025 | Change of details for Mr Hugo Grant as a person with significant control on 2025-01-01 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Micro company accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/07/185 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / MR HUGO GRANT / 08/01/2018 |
12/01/1812 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO GRANT / 08/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM C/O STRONACHS 34 ALBYN PLACE ABERDEEN AB10 1FW |
16/06/1716 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | SUB-DIVISION APPROVED 11/01/2016 |
14/01/1614 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
14/01/1614 January 2016 | 11/01/16 STATEMENT OF CAPITAL GBP 2.00 |
14/01/1614 January 2016 | SUB-DIVISION 11/01/16 |
13/01/1613 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/12/1512 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3704440002 |
13/11/1513 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC3704440001 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/12/1422 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DOUGLAS MACKENZIE / 01/12/2014 |
22/12/1422 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/03/144 March 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/06/134 June 2013 | DIRECTOR APPOINTED MR. HUGO GRANT |
11/03/1311 March 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/12/1129 December 2011 | Annual return made up to 22 December 2011 with full list of shareholders |
21/10/1121 October 2011 | COMPANY NAME CHANGED NORCO ENERGY LIMITED CERTIFICATE ISSUED ON 21/10/11 |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
03/02/113 February 2011 | CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED |
22/12/0922 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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