MCA CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewChange of details for Mca Consulting Engineers Holdings Ltd as a person with significant control on 2019-05-31

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

23/05/2423 May 2024 Termination of appointment of Liam Ivan James Clark as a director on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Termination of appointment of Simon James Smith as a director on 2023-10-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Termination of appointment of Michael Robert White as a director on 2022-11-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CESSATION OF LIAM IVAN JAMES CLARK AS A PSC

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR SIMON JAMES SMITH

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MS REBECCA ROSE

View Document

14/06/1914 June 2019 CESSATION OF SUZANNE CLARK AS A PSC

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR MICHAEL ROBERT WHITE

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCA CONSULTING ENGINEERS HOLDINGS LTD

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ANDREWS

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM ANDREWS

View Document

20/03/1820 March 2018 CESSATION OF GRAHAM ANDREWS AS A PSC

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM IVAN JAMES CLARK / 20/11/2017

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE CLARK

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 SECRETARY APPOINTED REBECCA ROSE

View Document

15/12/1715 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1715 December 2017 20/11/17 STATEMENT OF CAPITAL GBP 50

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM IVAN JAMES CLARK / 31/07/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR LIAM IVAN JAMES CLARK / 31/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 13/08/15 STATEMENT OF CAPITAL GBP 102

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/08/1512 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ANDREWS / 23/07/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREWS / 23/07/2015

View Document

11/08/1511 August 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/08/146 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/08/132 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/11/128 November 2012 23/07/12 FULL LIST AMEND

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/08/1216 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM, 17-18 NEWHOUSE BUSINESS CENTRE, OLD CRAWLEY ROAD, FAYGATE, WEST SUSSEX, RH12 4RU

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR LIAM IVAN JAMES CLARK

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CADE

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROGER CADE / 23/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/0917 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 21 CITY BUSINESS CENTRE, BRIGHTON ROAD, HORSHAM, WEST SUSSEX RH13 5BB

View Document

23/07/0323 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

01/08/021 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/08/007 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: TENISON HOUSE, 45 TWEEDY ROAD, BROMLEY, KENT BR1 3NF

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 COMPANY NAME CHANGED W AND P NEWCO (370) LIMITED CERTIFICATE ISSUED ON 05/11/99

View Document

02/08/992 August 1999 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