MCT ELECTRICAL & COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Registered office address changed from Room Ff00 Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to Ln12 Armstrong House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 2023-10-04

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-12 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-06-30

View Document

14/09/2214 September 2022 Administrative restoration application

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from 2nd Floor Cussins House 22 Wood Street Doncaster DN1 3LW England to Room Ff00 Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 2022-02-10

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 294 BALBY ROAD BALBY DONCASTER SOUTH YORKSHIRE DN4 0QF

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUDTH THOMPSON / 04/04/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK THOMPSON / 04/04/2018

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MRS JUDITH THOMPSON / 04/04/2018

View Document

04/04/184 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMPSON / 04/04/2018

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK THOMPSON

View Document

29/01/1829 January 2018 CESSATION OF MARK THOMPSON AS A PSC

View Document

24/01/1824 January 2018 COMPANY RESTORED ON 24/01/2018

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL TADWORTH SURREY KT20 7RZ UNITED KINGDOM

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

15/08/1715 August 2017 STRUCK OFF AND DISSOLVED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

13/07/1513 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/1513 July 2015 CURRSHO FROM 31/07/2016 TO 30/06/2016

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