Advanced company searchLink opens in new window

MCS FAST TRACK LIMITED

Company number 05330611

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)
28 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-19
10 Jan 2021 AA Accounts for a small company made up to 31 December 2019
11 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
03 Aug 2019 AD01 Registered office address changed from Station Works, Station Road Claverdon Warwick CV35 8PE to Mcs Group Haywood Road Warwick CV34 5AH on 3 August 2019
12 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with updates
07 Sep 2018 AP03 Appointment of Mrs Jennie Perkins as a secretary on 1 February 2018
07 Sep 2018 TM02 Termination of appointment of Keir Simon Edmonds as a secretary on 31 January 2018
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 120.0244
06 Aug 2018 SH02 Sub-division of shares on 19 July 2018
03 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 19/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2018 CH01 Director's details changed for Mr Timothy Mark David Perkins on 18 July 2018
16 Jul 2018 CH01 Director's details changed for Mr Alan Shadbolt on 6 July 2018
16 Jul 2018 CH01 Director's details changed for Keir Simon Edmonds on 16 July 2018
11 Jul 2018 AA Accounts for a small company made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
08 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Dec 2016 AP01 Appointment of Mr Alan Shadbolt as a director on 1 December 2016
17 Nov 2016 MR01 Registration of charge 053306110001, created on 14 November 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AP01 Appointment of Mr Timothy Mark David Perkins as a director on 22 June 2016
10 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-26