MCORE ELECTRICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/11/2221 November 2022 Appointment of Mr Malik Said Abdullah Al-Brumy as a director on 2022-05-01

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/01/2219 January 2022 Termination of appointment of Malik Albrumy as a director on 2022-01-01

View Document

19/01/2219 January 2022 Appointment of Ms Aiyana Alice Mary Gayle as a director on 2022-01-01

View Document

19/01/2219 January 2022 Notification of Kareem Desmond as a person with significant control on 2022-01-01

View Document

19/01/2219 January 2022 Cessation of Malik Albrumy as a person with significant control on 2022-01-01

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/07/2123 July 2021 Registered office address changed from Suite 215 Qd Business Centre Norfolk Street Liverpool Merseyside L1 0BG England to Suite 217 Qd Business Centre Norfolk Street Liverpool Merseyside L1 0BG on 2021-07-23

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 118 AIGBURTH ROAD LIVERPOOL L17 7BP UNITED KINGDOM

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR KAREEM KWAME DESMOND

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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