Advanced company searchLink opens in new window

MULTI CONTRACTING SERVICES LTD.

Company number 09697922

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)
13 Feb 2025 MA Memorandum and Articles of Association
This document is being processed and will be available in 10 days.
13 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 10 days.
13 Feb 2025 SH10 Particulars of variation of rights attached to shares
13 Feb 2025 SH08 Change of share class name or designation
This document is being processed and will be available in 10 days.
11 Feb 2025 AD01 Registered office address changed from Chalice House Bromley Road Elmstead Colchester CO7 7BY England to 5 Margaret Road Romford RM2 5SH on 11 February 2025
11 Feb 2025 CERTNM Company name changed merces contracts & services LTD\certificate issued on 11/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-10
08 Jan 2025 AA Micro company accounts made up to 31 July 2024
02 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
02 Dec 2024 PSC04 Change of details for Mr Lee Peter Merces as a person with significant control on 2 December 2024
02 Dec 2024 PSC07 Cessation of Alyson Merces as a person with significant control on 2 December 2024
31 Oct 2024 TM01 Termination of appointment of Alyson Merces as a director on 31 October 2024
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
28 Nov 2023 AA Micro company accounts made up to 31 July 2023
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
20 Dec 2022 AA Micro company accounts made up to 31 July 2022
06 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 19 February 2021
28 Jun 2022 AD01 Registered office address changed from 20-22 Broomfield House Lanswoodpark Broomfield Road Colchester Essex CO7 7FD United Kingdom to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 28 June 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 31 July 2021
26 Feb 2021 CS01 19/02/21 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 06/10/2022
04 Feb 2021 AA Micro company accounts made up to 31 July 2020
02 Mar 2020 AA Micro company accounts made up to 31 July 2019
20 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with updates
18 Feb 2019 AD01 Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Lanswoodpark Broomfield Road Colchester Essex CO7 7FD on 18 February 2019