- Company Overview for MCB DIGITAL SOLUTIONS LTD (07243953)
- Filing history for MCB DIGITAL SOLUTIONS LTD (07243953)
- People for MCB DIGITAL SOLUTIONS LTD (07243953)
- More for MCB DIGITAL SOLUTIONS LTD (07243953)
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) |
---|---|---|---|
04 Apr 2017 | AP01 | Appointment of Mr Phillip Reid as a director on 4 April 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from 5 Prospect Place Swansea SA1 1QP Wales to 76 King Street Manchester M2 4NH on 4 April 2017 | |
26 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
19 Jan 2017 | AD01 | Registered office address changed from Floor 3 Metropole Chambers Salubrious Passage Swansea SA1 3RT to 5 Prospect Place Swansea SA1 1QP on 19 January 2017 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
16 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
29 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
18 Dec 2012 | AD01 | Registered office address changed from Floor 3 Metropole Chambers Salubrious Passage Swansea SA1 3RT Wales on 18 December 2012 | |
18 Dec 2012 | AD01 | Registered office address changed from Enterprise House Toll Bar Street Stockport Cheshire SK1 3EW United Kingdom on 18 December 2012 | |
17 Dec 2012 | TM01 | Termination of appointment of Barry Nield as a director | |
17 Dec 2012 | AP01 | Appointment of Mrs Tina Dennis as a director | |
17 Dec 2012 | TM02 | Termination of appointment of Allen Elliott as a secretary | |
15 Jun 2012 | TM01 | Termination of appointment of Jane Phillips as a director | |
15 Jun 2012 | TM01 | Termination of appointment of Cyril Phillips as a director | |
15 Jun 2012 | AP03 | Appointment of Mr Allen Phillip Elliott as a secretary | |
15 Jun 2012 | AP01 | Appointment of Mr Barry Nield as a director | |
15 Jun 2012 | AD01 | Registered office address changed from 1St Floor, 140 Long Lane Bexleyheath Kent DA7 5AH England on 15 June 2012 | |
09 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 |