MULTI CONTRACTING 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 |
---|---|
24/02/2524 February 2025 | Appointment of Mr Neil Levett as a director on 2025-02-20 |
24/02/2524 February 2025 | Appointment of Mr Matthew Walker as a director on 2025-02-20 |
24/02/2524 February 2025 | Appointment of Mr Ross Bullerwell as a director on 2025-02-20 |
20/02/2520 February 2025 | Change of details for Mr Lee Peter Merces as a person with significant control on 2025-02-20 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with updates |
17/02/2517 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
17/02/2517 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
17/02/2517 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
17/02/2517 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
15/02/2515 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
15/02/2515 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
15/02/2515 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
15/02/2515 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
15/02/2515 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
15/02/2515 February 2025 | Confirmation statement made on 2025-02-15 with updates |
15/02/2515 February 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
14/02/2514 February 2025 | Change of details for Mr Lee Peter Merces as a person with significant control on 2025-02-14 |
14/02/2514 February 2025 | Director's details changed for Mr Lee Peter Merces on 2025-02-14 |
13/02/2513 February 2025 | Resolutions |
13/02/2513 February 2025 | Memorandum and Articles of Association |
13/02/2513 February 2025 | Change of share class name or designation |
13/02/2513 February 2025 | Particulars of variation of rights attached to shares |
11/02/2511 February 2025 | Certificate of change of name |
11/02/2511 February 2025 | Registered office address changed from Chalice House Bromley Road Elmstead Colchester CO7 7BY England to 5 Margaret Road Romford RM2 5SH on 2025-02-11 |
08/01/258 January 2025 | Micro company accounts made up to 2024-07-31 |
02/12/242 December 2024 | Change of details for Mr Lee Peter Merces as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with updates |
02/12/242 December 2024 | Cessation of Alyson Merces as a person with significant control on 2024-12-02 |
31/10/2431 October 2024 | Termination of appointment of Alyson Merces as a director on 2024-10-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
28/11/2328 November 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-19 with updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-07-31 |
06/10/226 October 2022 | Second filing of Confirmation Statement dated 2021-02-19 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-19 with no updates |
05/01/225 January 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/02/2126 February 2021 | 19/02/21 Statement of Capital gbp 2 |
04/02/214 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM C/O DLR ACCOUNTANTS 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX CO7 7FD ENGLAND |
02/01/192 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES |
18/10/1718 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
23/12/1623 December 2016 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 11 EAST HILL COLCHESTER CO1 2QX ENGLAND |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
25/07/1625 July 2016 | Confirmation statement made on 2016-07-21 with updates |
22/07/1522 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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