MCI BUILDING & ELECTRICAL 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
08/04/258 April 2025 Micro company accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/12/1511 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

15/01/1415 January 2014 Annual return made up to 14 November 2013 with full list of shareholders

View Document

25/10/1325 October 2013 PREVSHO FROM 30/11/2013 TO 31/08/2013

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP UNITED KINGDOM

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS CLAIRE JANE CORNWELL

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID STEWARD

View Document

24/06/1324 June 2013 SECRETARY APPOINTED MR DAVID CORNWELL

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWARD

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JILL STEWARD

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

06/12/116 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE STEWARD / 01/10/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEORGE STEWARD / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM PELICAN HOUSE 86 HIGH STREET HYTHE KENT CT21 5AJ

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CORNWELL / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL ELAINE STEWARD / 01/10/2009

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

17/11/0817 November 2008 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