MACS AUTOMATED BOLLARD SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewCessation of Deborah Jayne Campbell as a person with significant control on 2025-05-21

View Document

18/06/2518 June 2025 NewNotification of Fairfield Investment Properties Limited as a person with significant control on 2025-05-21

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

15/11/2415 November 2024 Change of details for Ms Deborah Jayne Campbell as a person with significant control on 2024-11-15

View Document

03/04/243 April 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

15/11/2315 November 2023 Director's details changed for Ms Deborah Jayne Campbell on 2023-01-25

View Document

15/11/2315 November 2023 Change of details for Ms Deborah Jayne Campbell as a person with significant control on 2023-01-25

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

24/10/2324 October 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

28/10/2228 October 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MS DEBORAH JAYNE CAMPBELL / 17/06/2020

View Document

15/12/2015 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH JAYNE CAMPBELL / 17/06/2020

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JAYNE CAMPBELL / 17/06/2020

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MS DEBORAH JAYNE CAMPBELL / 14/12/2020

View Document

02/09/202 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE CAMPBELL / 19/06/2020

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MS DEBBIE CAMPBELL / 19/06/2020

View Document

19/06/2019 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MS DEBBIE CAMPBELL / 19/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE CAMPBELL / 15/05/2019

View Document

23/05/1923 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS DEBBIE CAMPBELL / 15/05/2019

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM UNIT 8 1B THAMESIDE BUSINESS PARK WINDMILL LANE DENTON MANCHESTER M34 3QS

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM UNIT 8 1B TAMESIDE BUSINESS PARK WINDMILL LANE DENTON DENTON, MANCHESTER M34 3QS

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM RUTLAND HOUSE 90 -92 BAXTER AVENUE SOUTHEND-ON-SEA SS2 6HZ

View Document

13/07/1813 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

11/08/1711 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

11/12/1511 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

14/09/1514 September 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

16/12/1416 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MS DEBBIE CAMPBELL / 01/12/2014

View Document

16/12/1416 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE CAMPBELL / 01/12/2014

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE CAMPBELL

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MS DEBBIE CAMPBELL

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR DAMIAN CORCORAN

View Document

21/12/1021 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN CAMPBELL / 02/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS DEBBIE CAMPBELL / 02/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PETER CAMPBELL / 02/12/2009

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW CAMPBELL

View Document

11/02/0911 February 2009 SECRETARY APPOINTED MS DEBBIE CAMPBELL

View Document

10/01/0910 January 2009 COMPANY NAME CHANGED MANCHESTER AUTOMATED BOLLARD SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/01/09

View Document

03/12/083 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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