MCEMSUCCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Change of details for Mrs Alexandra Zenobia Smith as a person with significant control on 2024-09-19

View Document

30/07/2530 July 2025 Director's details changed for Dr Colin Matthew Smith on 2024-09-19

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-29 with no updates

View Document

30/07/2530 July 2025 Director's details changed for Mrs Alexandra Zenobia Smith on 2024-09-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

04/09/234 September 2023 Director's details changed for Mrs Alexandra Zenobia Smith on 2023-09-04

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

20/07/2120 July 2021 Change of details for Mrs Alexandra Zenobia Smith as a person with significant control on 2021-07-14

View Document

20/07/2120 July 2021 Registered office address changed from 27 Spionkop Road Ynystawe Swansea SA6 5AN Wales to Mcemsuccess Limited, Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 2021-07-20

View Document

19/07/2119 July 2021 Director's details changed for Mrs Alexandra Zenobia Smith on 2021-07-14

View Document

19/07/2119 July 2021 Director's details changed for Dr Colin Matthew Smith on 2021-07-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 7 NORMANDY WAY DORCHESTER DT1 2PP UNITED KINGDOM

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN MATTHEW SMITH / 22/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA ZENOBIA SMITH / 22/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MISS ALEXANDRA ZENOBIA BODLEY SCOTT / 22/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/01/1920 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN MATTHEW SMITH / 20/01/2019

View Document

20/01/1920 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA ZENOBIA BODLEY SCOTT / 20/01/2019

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

18/10/1818 October 2018 CESSATION OF COLIN MATTHEW SMITH AS A PSC

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MISS ALEXANDRA ZENOBIA BODLEY SCOTT / 18/10/2018

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/02/186 February 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN MATTHEW SMITH / 02/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA ZENOBIA BODLEY SCOTT / 02/10/2017

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 87 ASHBOURNE ROAD LIVERPOOL L17 9QQ

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/08/1721 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

29/08/1529 August 2015 28/08/15 STATEMENT OF CAPITAL GBP 2

View Document

28/08/1528 August 2015 28/08/15 STATEMENT OF CAPITAL GBP 1

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MISS ALEXANDRA BODLEY SCOTT

View Document

04/06/154 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information