- Company Overview for MACLEAN DATA COMMS LIMITED (03150554)
- Filing history for MACLEAN DATA COMMS LIMITED (03150554)
- People for MACLEAN DATA COMMS LIMITED (03150554)
- Registers for MACLEAN DATA COMMS LIMITED (03150554)
- More for MACLEAN DATA COMMS LIMITED (03150554)
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) |
---|---|---|---|
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
02 May 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
14 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
25 Jan 2017 | AP01 | Appointment of Mr Alastair James Maclean as a director on 1 December 2016 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 May 2016 | AP01 | Appointment of Mr Jon-Paul Mulholland as a director on 1 May 2016 | |
25 May 2016 | AP01 | Appointment of Mr Richard John Crofts as a director on 1 May 2016 | |
25 May 2016 | AP01 | Appointment of Mrs Fiona Madeline Crofts as a director on 1 May 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | CH01 | Director's details changed for Mr William Ian Maclean on 1 December 2015 | |
28 Jan 2016 | AD02 | Register inspection address has been changed from C/O Wh Harding & Co Ltd 39 Friar Lane Leicester Leics LE1 5RB England to C/O Wh Harding & Co Ltd Church House Halton Gill Skipton North Yorkshire BD23 5QN | |
28 Jan 2016 | CH03 | Secretary's details changed for Janet Madeline Maclean on 1 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from 45 Grassacres Leicester LE3 2UR to Lancaster House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP on 20 August 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders |