Advanced company searchLink opens in new window

MACKOY LIMITED

Company number 06126265

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)
30 Dec 2024 AA Full accounts made up to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
22 Feb 2024 MR01 Registration of charge 061262650003, created on 14 February 2024
22 Feb 2024 MR01 Registration of charge 061262650004, created on 14 February 2024
09 Oct 2023 AA Full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
08 Jan 2023 AA Full accounts made up to 31 March 2022
29 Mar 2022 AA Full accounts made up to 31 March 2021
10 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
06 Jul 2021 MR04 Satisfaction of charge 061262650002 in full
17 Apr 2021 AA Full accounts made up to 31 March 2020
09 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
29 Oct 2020 TM01 Termination of appointment of John Patrick Mayock as a director on 21 October 2020
22 Oct 2020 TM01 Termination of appointment of Danny Bowers as a director on 5 October 2020
25 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
06 Mar 2020 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Unit 10 Monks Brook Industrial Park School Close Chandler's Ford Eastleigh SO53 4RA
19 Dec 2019 AA Full accounts made up to 31 March 2019
20 May 2019 AP01 Appointment of Mr Kieran Walsh as a director on 1 April 2019
14 Mar 2019 AD01 Registered office address changed from Unit 10 Monks Brook Industrial Park School Close Chandlers Ford Eastleigh Hampshire England to Unit 10 Monks Brook Industrial Park School Close Chandlers Ford Eastleigh Hampshire SO53 4RA on 14 March 2019
27 Feb 2019 AD02 Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
26 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with updates
03 Dec 2018 AA Accounts for a small company made up to 31 March 2018
31 Aug 2018 MR01 Registration of charge 061262650002, created on 29 August 2018
07 Jun 2018 MR01 Registration of charge 061262650001, created on 5 June 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates