MCCULLOCH DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 42a Gloucester Road Bournemouth BH7 6HZ on 2024-02-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

25/08/2325 August 2023 Amended micro company accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa CV31 1XT England to 3rd Floor 207 Regent Street London W1B 3HH on 2023-06-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Change of details for Mr Fraser William Mcculloch as a person with significant control on 2022-08-16

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-05 with updates

View Document

20/09/2220 September 2022 Change of details for Mrs Kirstie Mcculloch as a person with significant control on 2022-08-30

View Document

16/09/2216 September 2022 Director's details changed for Mr Fraser William Mcculloch on 2022-08-30

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-09-30

View Document

06/12/216 December 2021 Change of details for Mr Fraser William Mcculloch as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mrs Kirstie Mcculloch on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Fraser William Mcculloch on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mrs Kirstie Mcculloch on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mrs Kirstie Mcculloch on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Fraser William Mcculloch on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mrs Kirstie Mcculloch as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Registered office address changed from Ivy Lodge Badby Road Newnham NN11 3HE United Kingdom to Highdown House 11 Highdown Road Leamington Spa CV31 1XT on 2021-12-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/166 September 2016 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