MCBAINS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

23/05/2523 May 2025 Appointment of Mrs Hannah Elizabeth Dougan-Gaftea as a secretary on 2025-04-07

View Document

23/05/2523 May 2025 Termination of appointment of Linda Susan Roberts as a secretary on 2025-04-07

View Document

19/03/2519 March 2025 Secretary's details changed for Mrs Linda Susan Roberts on 2025-03-19

View Document

19/03/2519 March 2025 Change of details for Mcbains Consulting Limited as a person with significant control on 2025-03-14

View Document

09/01/259 January 2025 Appointment of Mr Ross Starling as a director on 2024-11-25

View Document

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

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

24/04/2424 April 2024 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

31/10/2331 October 2023 Termination of appointment of Richard John Davies as a director on 2023-09-15

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

03/05/233 May 2023 Full accounts made up to 2022-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH HIRD

View Document

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

View Accounts

14/11/1914 November 2019 DIRECTOR APPOINTED MR ADAM LEE

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

15/04/1915 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR RICHARD DAVIES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ADRIAN CARL SOUTHGATE

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MINTZ

View Document

04/12/184 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THIRKETTLE

View Document

29/08/1829 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030941390004

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

12/02/1812 February 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

08/02/188 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCBAINS CONSULTING LIMITED

View Document

19/12/1719 December 2017 CESSATION OF MICHAEL ALLAN THIRKETTLE AS A PSC

View Document

20/11/1720 November 2017

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN MINTZ

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN MINTZ

View Document

20/11/1720 November 2017 SECRETARY APPOINTED MRS LINDA SUSAN ROBERTS

View Document

20/11/1720 November 2017

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SOUTHGATE

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITEHEAD

View Document

31/10/1731 October 2017 COMPANY NAME CHANGED MCBAINS COOPER CONSULTING LIMITED CERTIFICATE ISSUED ON 31/10/17

View Document

31/10/1731 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COUMIDIS

View Document

24/09/1724 September 2017 REGISTERED OFFICE CHANGED ON 24/09/2017 FROM 2ND FLOOR 120 OLD BROAD STREET LONDON EC2N 1AR

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/08/1524 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR CLIVE EDWARD DOCWRA

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 AUDITORS RESIGNATION

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/11/132 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR SANTIAGO KLEIN

View Document

13/08/1213 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CRITTENDEN

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR JONATHAN MINTZ

View Document

01/09/111 September 2011 APPOINTMENT TERMINATED, SECRETARY PATRICIA CRITTENDEN

View Document

01/09/111 September 2011 SECRETARY APPOINTED MR JONATHAN MINTZ

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH YOUNG

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWLESS

View Document

21/09/1021 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES SYMONS

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOGG

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL FLEMING

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR ZAKI GHIACY

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL COWTON

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BISH

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LAWLESS / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR SANTIAGO KLEIN

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN YOUNG / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN IAN WHITEHEAD / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CARL SOUTHGATE / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZAKI GHIACY / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOGG / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN SYMONS / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COWTON / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FLEMING / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEESON / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALLAN THIRKETTLE / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY COUMIDIS / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH HIRD / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CONNOLLY / 01/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA CRITTENDEN / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA CRITTENDEN / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BISH / 01/10/2009

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN MUSE

View Document

28/08/0928 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MR JOHN JOSEPH CONNOLLY

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP CURRIE

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED MS PATRICIA CRITTENDEN

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY PHILIP CURRIE

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MS PATRICIA CRITTENDEN

View Document

13/08/0813 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MARK ANDREW LEESON

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 3RD FLOOR 20 REGENT STREET LONDON SW1Y 4PH

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0515 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/07/0515 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0515 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 20 REGENT STREET LONDON SW1Y 4PH

View Document

10/08/0410 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/0420 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/0420 January 2004 £ NC 1000/1000000 27/0

View Document

20/01/0420 January 2004 NC INC ALREADY ADJUSTED 27/06/03

View Document

20/01/0420 January 2004 CONSO 27/06/03

View Document

20/01/0420 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 3 CAVENDISH SQUARE LONDON W1M 9HA

View Document

03/09/033 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACC. REF. DATE EXTENDED FROM 28/02/00 TO 30/06/00

View Document

11/08/0011 August 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 COMPANY NAME CHANGED MCBAINS COOPER HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/07/00

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: 100 GLOUCESTER PLACE LONDON W1H 3DA

View Document

12/08/9812 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/9816 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

30/10/9730 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 COMPANY NAME CHANGED DEALSPEEDY LIMITED CERTIFICATE ISSUED ON 29/07/97

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: GREAT WESTERN HOUSE STATION ROAD READING BERKSHIRE RG1 1SX

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

13/12/9613 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/9613 December 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/02/9627 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/10/952 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 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