- Company Overview for MCS PERSONNEL HOLDINGS LIMITED (NI642852)
- Filing history for MCS PERSONNEL HOLDINGS LIMITED (NI642852)
- People for MCS PERSONNEL HOLDINGS LIMITED (NI642852)
- More for MCS PERSONNEL HOLDINGS LIMITED (NI642852)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with updates | |
16 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
20 Dec 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
19 Apr 2023 | CH01 | Director's details changed for Mr Barry Smyth on 1 March 2023 | |
19 Apr 2023 | CH01 | Director's details changed for Mrs Louise Smyth on 1 March 2023 | |
19 Apr 2023 | PSC04 | Change of details for Mrs Louise Smyth as a person with significant control on 1 March 2023 | |
19 Apr 2023 | PSC04 | Change of details for Mr Barry Smyth as a person with significant control on 1 March 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Flax House, 3rd Floor 83-91 Adelaide Street Belfast BT2 8FE Northern Ireland to 10th Floor the Ewart 3 Bedford Square Belfast Co. Antrim BT2 7EP on 19 April 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
05 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
17 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Feb 2018 | AD01 | Registered office address changed from 2nd Floor Linenhall 32-38 Linenhall Street Belfast BT2 8BG United Kingdom to Flax House, 3rd Floor 83-91 Adelaide Street Belfast BT2 8FE on 2 February 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
22 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-22
|