Advanced company searchLink opens in new window

MAP CONTRACT SERVICES LIMITED

Company number 06805622

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)
08 Mar 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
21 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jan 2015 AD01 Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on 5 January 2015
28 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Apr 2013 AD01 Registered office address changed from Project House 6 Raven Road South Woodford E18 1HB United Kingdom on 19 April 2013
25 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
18 Feb 2013 AP01 Appointment of Mark Anthony Creed as a director
18 Feb 2013 AP01 Appointment of Paul Matthew Hookway as a director
18 Feb 2013 TM01 Termination of appointment of Deborah Clark as a director
13 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
19 May 2010 AA01 Current accounting period extended from 31 January 2010 to 31 May 2010
24 Mar 2010 TM01 Termination of appointment of Lisa Hookway as a director
23 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Ms Deborah Anne Clark on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Mrs Lisa Hookway on 1 October 2009
04 Feb 2009 288a Director appointed ms deborah anne clark
04 Feb 2009 288a Director appointed mrs lisa hookway
30 Jan 2009 288b Appointment terminated secretary theydon secretaries LIMITED