Advanced company searchLink opens in new window

MCINTYRE COMPLIANCE SERVICES LIMITED

Company number 05879674

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
02 Mar 2021 MR01 Registration of charge 058796740004, created on 26 February 2021