MCSWEENEY CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

25/08/2325 August 2023 Application to strike the company off the register

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Previous accounting period extended from 2022-10-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Change of details for Chantelle Louise Mcsweeney as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mrs Chantelle Louise Mcsweeney on 2023-01-26

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

23/03/2123 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTELLE LOUISE WHITE / 04/01/2021

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MRS CHANTELLE LOUISE WHITE / 04/01/2021

View Document

13/12/2013 December 2020 REGISTERED OFFICE CHANGED ON 13/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTELLE LOUISE WHITE / 11/06/2020

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MRS CHANTELLE LOUISE WHITE / 11/06/2020

View Document

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CHANTELLE LOUISE WHITE / 01/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTELLE LOUISE WHITE / 01/04/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / CHANTELLE LOUISE MCSWEENEY / 13/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE LOUISE MCSWEENEY / 13/09/2019

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/10/1820 October 2018 DISS40 (DISS40(SOAD))

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / CHANTELLE LOUISE MCSWEENEY / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHANTELLE LOUISE MCSWEENEY / 30/05/2018

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

19/10/1619 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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