RICHARD MACE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
28/08/2428 August 2024 | Accounts for a dormant company made up to 2024-03-31 |
08/05/248 May 2024 | Registered office address changed from 67 67 Almond Avenue Risca Newport NP11 6PG Wales to 67 Almond Avenue Risca Newport NP11 6PG on 2024-05-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Registered office address changed from 23 Stroud Road Patchway Bristol BS34 5EN England to 67 67 Almond Avenue Risca Newport NP11 6PG on 2024-02-02 |
02/02/242 February 2024 | Accounts for a dormant company made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/10/213 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
23/05/2123 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
30/10/1730 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS WENDY CURRY / 30/10/2017 |
25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM THE ISLAND HOUSE MIDSOMER NORTON RADSTOCK SOMERSET BA3 2DZ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/11/1519 November 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 35 CAVENDISH ROAD PATCHWAY BRISTOL BS34 5HL UNITED KINGDOM |
17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM MACE / 17/01/2013 |
17/01/1317 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS WENDY CURRY / 17/01/2013 |
16/11/1216 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/09/1227 September 2012 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM THE ISLAND HOUSE THE ISLAND MIDSOMER NORTON RADSTOCK BA3 2DZ |
21/09/1221 September 2012 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE MACE |
21/09/1221 September 2012 | SECRETARY APPOINTED MS WENDY CURRY |
21/09/1221 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM MACE / 21/09/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/10/1127 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/11/1012 November 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/10/0916 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
16/10/0916 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE MACE / 14/10/2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM MACE / 14/10/2009 |
21/10/0821 October 2008 | DIRECTOR APPOINTED RICHARD WILLIAM MACE |
21/10/0821 October 2008 | SECRETARY APPOINTED CHARLOTTE LOUISE MACE |
20/10/0820 October 2008 | CURREXT FROM 31/10/2009 TO 31/03/2010 |
07/10/087 October 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
02/10/082 October 2008 | 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