Advanced company searchLink opens in new window

JMAC CIVIL ENGINEERING LIMITED

Company number 06570537

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 Micro company accounts made up to 31 March 2024
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
11 Oct 2022 CS01 Confirmation statement made on 18 April 2022 with updates
01 Jun 2022 AA Micro company accounts made up to 31 March 2022
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 1 August 2021
  • GBP 100
17 Nov 2021 AA Micro company accounts made up to 31 March 2021
22 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 31 March 2020
11 Jan 2021 AD01 Registered office address changed from 38 Langdale Road Stockport Cheshire SK4 5AR to 2 Augusta Drive Tytherington Macclesfield SK10 2UR on 11 January 2021
30 Jun 2020 CS01 Confirmation statement made on 18 April 2020 with updates
10 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
23 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
23 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
28 May 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 CH01 Director's details changed for Mr James Mcmonagle on 30 April 2015
21 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
21 May 2015 CH01 Director's details changed for Mr James Mcmonagle on 30 April 2015
23 Jan 2015 AD01 Registered office address changed from 11 Ellen Street Stockport Cheshire SK4 1LZ to 38 Langdale Road Stockport Cheshire SK4 5AR on 23 January 2015