Advanced company searchLink opens in new window

MACKAY BUSINESS SERVICES LTD

Company number 13163218

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-27
  • GBP 1