- Company Overview for MACKAY BUSINESS SERVICES LTD (13163218)
- Filing history for MACKAY BUSINESS SERVICES LTD (13163218)
- People for MACKAY BUSINESS SERVICES LTD (13163218)
- More for MACKAY BUSINESS SERVICES LTD (13163218)
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) |
---|---|---|---|
10 Sep 2024 | PSC07 | Cessation of Mark Timothy Fryers as a person with significant control on 10 October 2022 | |
25 Jul 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
25 Jul 2024 | PSC01 | Notification of Johanna Louise Byron as a person with significant control on 10 October 2022 | |
24 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
19 Apr 2023 | MA | Memorandum and Articles of Association | |
19 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | SH08 | Change of share class name or designation | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
06 Apr 2023 | AD01 | Registered office address changed from 19 Astley Way Ashby-De-La-Zouch LE65 1LY England to Ashtree Cottage Westwood Drive Allenton Derby DE24 9AR on 6 April 2023 | |
06 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 23 March 2023
|
|
15 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Oct 2022 | AP01 | Appointment of Miss Johanna Louise Byron as a director on 10 October 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
17 Mar 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
24 Feb 2021 | AD01 | Registered office address changed from St Peters House Mansfield Road Derby DE1 3TP England to 19 Astley Way Ashby-De-La-Zouch LE65 1LY on 24 February 2021 | |
24 Feb 2021 | PSC01 | Notification of Mark Fryers as a person with significant control on 10 February 2021 | |
10 Feb 2021 | PSC07 | Cessation of James John Wilcox as a person with significant control on 10 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
10 Feb 2021 | TM01 | Termination of appointment of James John Wilcox as a director on 10 February 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr Mark Fryers as a director on 10 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from Woodshop Cottage Woodshop Lane Swarkestone Derby DE73 7JA England to St Peters House Mansfield Road Derby DE1 3TP on 10 February 2021 | |
27 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-27
|