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) |
---|---|---|---|
28 Jan 2021 | CH01 | Director's details changed for Mrs Sarah Salmon on 28 January 2021 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Nov 2020 | AP01 | Appointment of Mr Graeme Phillip Taylor as a director on 1 November 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
30 Jun 2020 | AP01 | Appointment of Mr Christopher John Salmon as a director on 17 February 2020 | |
02 Apr 2020 | PSC07 | Cessation of Sarah Salmon as a person with significant control on 17 February 2020 | |
02 Apr 2020 | PSC07 | Cessation of Joseph Christopher Mcintyre as a person with significant control on 17 February 2020 | |
02 Apr 2020 | PSC07 | Cessation of John Paul Clifford as a person with significant control on 17 February 2020 | |
02 Apr 2020 | PSC02 | Notification of Friars 744 Limited as a person with significant control on 17 February 2020 | |
02 Apr 2020 | TM01 | Termination of appointment of Joseph Christopher Mcintyre as a director on 17 February 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Jesse Weyland Holgate as a director on 17 February 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Martin Benjamin Gammon as a director on 17 February 2020 | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | CC04 | Statement of company's objects | |
25 Feb 2020 | MR01 | Registration of charge 058796740003, created on 17 February 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Dec 2019 | PSC04 | Change of details for Mrs Sarah Salmon as a person with significant control on 13 December 2019 | |
13 Dec 2019 | PSC04 | Change of details for Mr Joseph Christopher Mcintyre as a person with significant control on 13 December 2019 | |
13 Dec 2019 | PSC04 | Change of details for John Paul Clifford as a person with significant control on 13 December 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
10 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
18 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates |