MCS PARTITIONING & DRYLINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

26/07/2426 July 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

26/07/2426 July 2024 Appointment of Mrs Charlotte Cave as a secretary on 2024-05-31

View Document

26/07/2426 July 2024 Appointment of Mrs Charlotte Cave as a director on 2024-05-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/05/2018 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2019

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

03/06/193 June 2019 30/03/19 STATEMENT OF CAPITAL GBP 92

View Document

03/06/193 June 2019 06/03/17 STATEMENT OF CAPITAL GBP 91

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 CESSATION OF COLIN JEFFERY SMITH AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/09/1722 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR COLIN JEFFERY SMITH

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

02/02/152 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR MATTHEW COLIN SMITH

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

20/05/1320 May 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM UNIT 10 IMPERIAL WAY EAGLE BUSINESS PARK YAXLEY PETERBOROUGH CAMBRIDGESHIRE PE7 3GP UNITED KINGDOM

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM 5 ENTERPRISE COURT FALCON WAY EAGLE BUSINESS PARK YAXLEY PETERBOROUGH CAMBRIDGESHIRE PE7 3GR UNITED KINGDOM

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 9 KINGSMEAD KINGS CLIFFE PETERBOROUGH CAMBRIDGESHIRE PE8 6YH UNITED KINGDOM

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR TIMOTHY SMITH

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

21/01/1121 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW COLIN SMITH / 30/11/2010

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW COLIN SMITH / 30/11/2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

15/01/0915 January 2009 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