- Company Overview for M.A.C. SOLUTIONS (UK) LIMITED (03762835)
- Filing history for M.A.C. SOLUTIONS (UK) LIMITED (03762835)
- People for M.A.C. SOLUTIONS (UK) LIMITED (03762835)
- Charges for M.A.C. SOLUTIONS (UK) LIMITED (03762835)
- More for M.A.C. SOLUTIONS (UK) LIMITED (03762835)
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) |
---|---|---|---|
05 Oct 2020 | AD01 | Registered office address changed from Units 6 & 7 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG to Unit 1 Oakfield Road Cheadle Royal Business Park Cheadle Cheshire SK8 3GX on 5 October 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
30 Jan 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
01 Apr 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
14 Feb 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
25 Aug 2017 | CH01 | Director's details changed for Mr Timothy John Ricketts on 7 August 2017 | |
24 Aug 2017 | PSC04 | Change of details for Mr Timothy John Ricketts as a person with significant control on 7 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Timothy John Ricketts on 7 August 2017 | |
24 Aug 2017 | PSC04 | Change of details for Mr Timothy John Ricketts as a person with significant control on 7 August 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Timothy John Ricketts on 20 June 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
13 Apr 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
07 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2016
|
|
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
04 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
06 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
10 Apr 2015 | CH01 | Director's details changed for Mr Timothy John Ricketts on 24 April 2013 | |
20 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
02 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
02 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 12 December 2013
|
|
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2013 | AP01 | Appointment of Mr Andrew Swallow as a director |