MCA SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Change of details for Mr William Pollock as a person with significant control on 2016-04-09

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

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

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

19/03/2419 March 2024 Termination of appointment of Leif Peter Brattschold as a director on 2024-03-09

View Document

19/03/2419 March 2024 Appointment of Mr Fredrik Wiking as a director on 2024-03-09

View Document

18/03/2418 March 2024 Director's details changed for Mr William Pollock on 2024-03-09

View Document

18/03/2418 March 2024 Change of details for Mr William Pollock as a person with significant control on 2016-04-06

View Document

18/03/2418 March 2024 Secretary's details changed for Mr William Pollock on 2024-03-09

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

23/07/2123 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR CARL JOHAN OHLSSON

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD WILSON

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR JACKIE RODGERS

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0729770001

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR DUNCAN EYRES

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR HOWARD WILSON

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 60 & 63 DUNLOP COMMERCIAL CENTRE BALLOO DRIVE BANGOR BT19 7QY

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR HOWARD WILSON

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR DUNCAN EYRES

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN EYRES

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR HOWARD WILSON

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MCGREGOR

View Document

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

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/06/1227 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM POLLOCK / 01/10/2009

View Document

15/07/1015 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM POLLOCK / 01/10/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE RODGERS / 01/10/2009

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MCGREGOR / 01/10/2009

View Document

27/08/0927 August 2009 CHANGE OF ARD

View Document

06/07/096 July 2009 CHANGE OF DIRS/SEC

View Document

22/06/0922 June 2009 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