MMC ACCOUNTANCY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-06 with updates |
06/05/256 May 2025 | Cessation of Michael John Cushing as a person with significant control on 2025-05-06 |
06/05/256 May 2025 | Notification of Ct & Co Accountants Limited as a person with significant control on 2025-05-06 |
30/04/2530 April 2025 | Director's details changed for Mr Stuart Andrew Thomas on 2024-07-01 |
27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-06 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-06 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-06 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
14/05/1814 May 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
14/05/1814 May 2018 | VARYING SHARE RIGHTS AND NAMES |
14/05/1814 May 2018 | 20/04/18 STATEMENT OF CAPITAL GBP 600 |
09/05/189 May 2018 | CESSATION OF ROGER MEIGH AS A PSC |
09/05/189 May 2018 | CESSATION OF KEVIN CHARLES MANSBRIDGE AS A PSC |
09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MANSBRIDGE |
09/05/189 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ROGER MEIGH |
09/05/189 May 2018 | DIRECTOR APPOINTED MR STUART ANDREW THOMAS |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MEIGH / 09/11/2016 |
23/08/1723 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CUSHING / 20/09/2016 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CHARLES MANSBRIDGE |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER MEIGH |
23/08/1723 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CUSHING |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/08/1630 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
05/08/105 August 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
21/07/0921 July 2009 | DIRECTOR APPOINTED MR MICHAEL JOHN CUSHING |
01/07/091 July 2009 | APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED |
01/07/091 July 2009 | APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES |
01/07/091 July 2009 | DIRECTOR APPOINTED ROGER MEIGH |
01/07/091 July 2009 | DIRECTOR APPOINTED KEVIN CHARLES MANSBRIDGE |
26/06/0926 June 2009 | 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