Advanced company searchLink opens in new window

MACE CONSTRUCT SPECIALIST SERVICES LIMITED

Company number 05726148

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)
09 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
21 Oct 2016 AA Full accounts made up to 31 December 2015
11 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 900
28 Aug 2015 AA Full accounts made up to 31 December 2014
09 Jun 2015 AUD Auditor's resignation
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 900
16 Dec 2014 AP01 Appointment of Mr Dennis Vincent Hone as a director on 12 December 2014
16 Dec 2014 TM01 Termination of appointment of David Keith Vaughan as a director on 12 December 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 900
24 Sep 2013 AA Full accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
23 Jan 2013 AP03 Appointment of Ms Eloise Jane Mangan as a secretary
23 Jan 2013 TM02 Termination of appointment of Jarlath Wade as a secretary
10 Sep 2012 CH01 Director's details changed for Mr David Keith Vaughan on 28 August 2012
10 Sep 2012 CH01 Director's details changed for Mr Stephen Gerard Pycroft on 28 August 2012
10 Sep 2012 CH03 Secretary's details changed for Jarlath Delphene Wade on 28 August 2012
07 Sep 2012 CH01 Director's details changed for Stephen Paul Jeffery on 28 August 2012
28 Aug 2012 AD01 Registered office address changed from Atelier House 64 Pratt Street London NW1 0LF on 28 August 2012
30 May 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 900
30 Sep 2011 CERTNM Company name changed mace mep LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
30 Sep 2011 CERTNM Company name changed mseven services LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-30
  • NM01 ‐ Change of name by resolution
15 Apr 2011 AA Full accounts made up to 31 December 2010