- Company Overview for THE MCS SERVICE COMPANY LTD (07759366)
- Filing history for THE MCS SERVICE COMPANY LTD (07759366)
- People for THE MCS SERVICE COMPANY LTD (07759366)
- More for THE MCS SERVICE COMPANY LTD (07759366)
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) |
---|---|---|---|
25 May 2021 | AP01 | Appointment of Adrian Philip Ramsay as a director on 22 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Temucin Lunel as a director on 20 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Catrin Myfanwy Maby as a director on 20 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Christopher David Roberts as a director on 20 May 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Fabio Silva Nehme as a director on 25 February 2021 | |
05 Mar 2021 | AP01 | Appointment of Gareth John Williams as a director on 25 February 2021 | |
27 Jan 2021 | AA | Accounts for a small company made up to 29 February 2020 | |
08 Jan 2021 | TM01 | Termination of appointment of Steven David Gould as a director on 22 December 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from Suite F40 Innovation Centre Sci-Tech Daresbury Cheshire WA4 4FS United Kingdom to Suite G40, Innovation Centre, Sci-Tech, Daresbury, Cheshire WA4 4FS on 13 November 2020 | |
29 Sep 2020 | AA01 | Current accounting period shortened from 28 February 2021 to 31 December 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
05 Feb 2020 | CH01 | Director's details changed for Mrs Jacqueline Tregear on 4 February 2020 | |
13 Jan 2020 | AP01 | Appointment of Mrs Jacqueline Tregear as a director on 1 January 2020 | |
05 Dec 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
02 Sep 2019 | AP01 | Appointment of Mr Fabio Silva Nehme as a director on 9 July 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr Ian Rippin as a director on 23 May 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Karen Alison Mcarthur as a director on 28 March 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Mr Christopher David Roberts on 2 September 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Catrin Myfanwy Maby on 2 September 2019 | |
02 Sep 2019 | CH01 | Director's details changed for Dr Temucin Lunel on 2 September 2019 | |
08 Mar 2019 | AD01 | Registered office address changed from C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Suite F40 Innovation Centre Sci-Tech Daresbury Cheshire WA4 4FS on 8 March 2019 | |
04 Dec 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
02 Jul 2018 | CH01 | Director's details changed for Mr Christopher David Roberts on 9 May 2018 |