MCPOLIN FINANCIAL 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
21/10/2521 October 2025 NewAppointment of Mr Mayank Prakash as a director on 2025-10-21

View Document

08/10/258 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

29/08/2529 August 2025 NewRegistered office address changed from 37 Church Square Banbridge BT32 4AP Northern Ireland to 501 Lisburn Enterprise Crescent Ballinderry Road Lisburn BT28 2BP on 2025-08-29

View Document

29/08/2529 August 2025 NewNotification of Pivotal Growth Limited as a person with significant control on 2025-08-11

View Document

29/08/2529 August 2025 NewCessation of John Martin Mcpolin as a person with significant control on 2025-08-11

View Document

29/08/2529 August 2025 NewAppointment of Mr Keith Anthony Hannath as a director on 2025-08-11

View Document

29/08/2529 August 2025 NewAppointment of Mr Jeremy Paul Gibson as a director on 2025-08-11

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

22/10/2422 October 2024 Change of details for Mr John Martin Mcpolin as a person with significant control on 2020-02-19

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

18/07/2418 July 2024 Appointment of Ms Joleen Rhoda Trimble as a director on 2024-07-05

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6291990001

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 CESSATION OF MARY CATHERINE MCPOLIN AS A PSC

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

16/07/1916 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

20/12/1820 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MCPOLIN / 01/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MARTIN MCPOLIN / 01/11/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

20/02/1520 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 1000

View Document

06/02/156 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ANAYS TRANS LTD


  • 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