MCINTYRE COMPLIANCE SERVICES LIMITED
Company number 05879674
- Company Overview for MCINTYRE COMPLIANCE SERVICES LIMITED (05879674)
- Filing history for MCINTYRE COMPLIANCE SERVICES LIMITED (05879674)
- People for MCINTYRE COMPLIANCE SERVICES LIMITED (05879674)
- Charges for MCINTYRE COMPLIANCE SERVICES LIMITED (05879674)
- More for MCINTYRE COMPLIANCE SERVICES LIMITED (05879674)
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) |
---|---|---|---|
02 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
02 Jul 2024 | TM01 | Termination of appointment of Jesse Weyland Holgate as a director on 31 May 2024 | |
25 Jun 2024 | PSC05 | Change of details for Mcintyre Electrical Holdings Limited as a person with significant control on 17 February 2020 | |
23 Apr 2024 | AP01 | Appointment of Joshua Kable as a director on 22 April 2024 | |
08 Apr 2024 | AA | Full accounts made up to 31 March 2023 | |
12 Feb 2024 | MR01 | Registration of charge 058796740006, created on 6 February 2024 | |
09 Feb 2024 | MR01 | Registration of charge 058796740005, created on 6 February 2024 | |
08 Feb 2024 | MR04 | Satisfaction of charge 058796740004 in full | |
19 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
14 Dec 2022 | TM02 | Termination of appointment of Sarah Salmon as a secretary on 8 December 2022 | |
14 Dec 2022 | TM01 | Termination of appointment of Sarah Salmon as a director on 8 December 2022 | |
28 Nov 2022 | TM01 | Termination of appointment of Christopher John Salmon as a director on 9 November 2022 | |
17 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
21 Sep 2022 | AP01 | Appointment of Mr Mark Ault as a director on 14 September 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with updates | |
22 Apr 2022 | TM01 | Termination of appointment of Simon Axel Taylor as a director on 19 April 2022 | |
07 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
05 Oct 2021 | TM01 | Termination of appointment of Martin Benjamin Gammon as a director on 10 September 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Simon Axel Taylor as a director on 5 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
02 Aug 2021 | PSC05 | Change of details for Friars 744 Limited as a person with significant control on 11 June 2020 | |
17 Jun 2021 | TM01 | Termination of appointment of John Paul Clifford as a director on 11 June 2021 | |
01 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | MR01 | Registration of charge 058796740004, created on 26 February 2021 |