Advanced company searchLink opens in new window

MAYDAY OFFICE EQUIPMENT SERVICES HOLDINGS LIMITED

Company number 08183138

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)
16 May 2019 TM01 Termination of appointment of Graham Ashley Cassie as a director on 1 March 2019
16 May 2019 TM02 Termination of appointment of Stuart Bidgood as a secretary on 1 March 2019
15 Mar 2019 MR01 Registration of charge 081831380003, created on 8 March 2019
01 Mar 2019 MR01 Registration of charge 081831380002, created on 1 March 2019
08 Jan 2019 MR04 Satisfaction of charge 1 in full
18 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 December 2017
21 Sep 2017 SH06 Cancellation of shares. Statement of capital on 20 June 2017
  • GBP 6,090
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
28 Jul 2017 SH03 Purchase of own shares.
18 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
17 May 2016 CH01 Director's details changed for Mrs Karen Aldred on 6 May 2016
16 May 2016 SH06 Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 6,420
05 Feb 2016 SH03 Purchase of own shares.
18 Jan 2016 CH01 Director's details changed for Mr Jamie Mulhall on 1 January 2016
18 Jan 2016 CH01 Director's details changed for Mrs Karen Aldred on 1 January 2016
18 Jan 2016 CH01 Director's details changed for Mr Graham Ashley Cassie on 1 January 2016
23 Dec 2015 SH08 Change of share class name or designation
23 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the company is authorised to purchase some of its own shares 02/12/2015
20 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 7,490
30 Jul 2015 AP01 Appointment of Mr Jamie Mulhall as a director
30 Jul 2015 AP01 Appointment of Mr Jamie Mulhall as a director on 29 July 2015
20 May 2015 AA Total exemption full accounts made up to 31 December 2014