Advanced company searchLink opens in new window

MCE GROUP LIMITED

Company number 02477325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2021 AP01 Appointment of Matt Capell as a director on 15 November 2021
03 Dec 2021 TM01 Termination of appointment of Kevin Francis Hunt as a director on 15 November 2021
03 Dec 2021 AD01 Registered office address changed from Haydock House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees North Yorkshire TS18 2SL England to Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA on 3 December 2021
03 Dec 2021 TM01 Termination of appointment of Paul James Hunt as a director on 15 November 2021
28 Jun 2021 AA Full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
29 Sep 2020 AA Full accounts made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
23 Mar 2020 PSC07 Cessation of Kevin Francis Hunt as a person with significant control on 1 January 2019
23 Mar 2020 PSC01 Notification of Paul James Hunt as a person with significant control on 1 January 2019
17 Mar 2020 MR04 Satisfaction of charge 10 in full
05 Jan 2020 AAMD Amended full accounts made up to 31 December 2018
30 Dec 2019 AAMD Amended full accounts made up to 31 December 2017
10 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 05/03/2019
02 Jul 2019 TM02 Termination of appointment of Deborah Vickers as a secretary on 2 July 2019
26 Jun 2019 AA Full accounts made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 10/07/2019.
25 Feb 2019 TM01 Termination of appointment of Bernard William Thomas Mccallum as a director on 25 February 2019
25 Feb 2019 AP01 Appointment of Mr Paul James Hunt as a director on 25 February 2019
26 Jun 2018 AA Full accounts made up to 31 December 2017
25 May 2018 AD01 Registered office address changed from Pennine House Concorde Way Preston Farm Industrial Estate Stockton on Tees Cleveland TS18 3TL to Haydock House Wetherby Close Portrack Interchange Business Park Stockton-on-Tees North Yorkshire TS18 2SL on 25 May 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
27 Apr 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 MR04 Satisfaction of charge 8 in full
20 Apr 2017 MR04 Satisfaction of charge 7 in full