MARK ADAMSON CONSTRUCTION ( M.A.C ) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

19/02/2519 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

19/10/2219 October 2022 Registered office address changed from 3 Dalefield Drive Swadlincote Derbyshire DE11 9BT to 3 Bretby Fairways Bretby Burton-on-Trent DE15 0QY on 2022-10-19

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

22/04/2122 April 2021 DIRECTOR APPOINTED MRS JOANNE ADAMSON

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUGHES

View Document

12/04/1612 April 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

02/03/162 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/02/1518 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

13/06/1313 June 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/11/1221 November 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 PREVEXT FROM 29/02/2012 TO 31/05/2012

View Document

02/05/122 May 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/03/12 STATEMENT OF CAPITAL GBP 100

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEELE

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEELE

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR NIGEL STEELE

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR BRIAN HUGHES

View Document

08/02/118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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