- Company Overview for MULTI CONTRACTING SERVICES LTD. (09697922)
- Filing history for MULTI CONTRACTING SERVICES LTD. (09697922)
- People for MULTI CONTRACTING SERVICES LTD. (09697922)
- More for MULTI CONTRACTING SERVICES LTD. (09697922)
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
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
|
|
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
|
|
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 |