MCT HEATING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Confirmation statement made on 2025-10-13 with no updates |
| 15/07/2515 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 22/03/2322 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 29/06/2129 June 2021 | Registered office address changed from 101 Dixons Green Road Dudley West Midlands DY2 7DJ England to 10C Peckingham Street Halesowen West Midlands B63 3AW on 2021-06-29 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 28/10/1828 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 13 PORTLAND ROAD EDGBASTON BIRMINGHAM B16 9HN |
| 30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 27/11/1527 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 27/11/1527 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH BOWATER / 13/10/2015 |
| 26/11/1526 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES TIMMINS / 13/10/2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/07/1524 July 2015 | REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 1ST FLOOR OFFICE 23 PARK LANE HALESOWEN WEST MIDLANDS B63 2RA |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/10/1427 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 20/11/1320 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/12/125 December 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/11/112 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 03/11/103 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 15/04/1015 April 2010 | Annual return made up to 13 October 2009 with full list of shareholders |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES TIMMINS / 13/10/2009 |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 21/10/0821 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
| 30/07/0830 July 2008 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 2ND FLOOR SHENSTONE COURT FORGE LANE MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8EA |
| 20/11/0720 November 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
| 07/11/067 November 2006 | NEW SECRETARY APPOINTED |
| 07/11/067 November 2006 | NEW DIRECTOR APPOINTED |
| 07/11/067 November 2006 | REGISTERED OFFICE CHANGED ON 07/11/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 07/11/067 November 2006 | SECRETARY RESIGNED |
| 07/11/067 November 2006 | DIRECTOR RESIGNED |
| 13/10/0613 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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