(CS01) Confirmation statement with no updates Wednesday 20th March 2024
filed on: 8th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 20th March 2024 director's details were changed
filed on: 8th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(37 pages)
|
(TM01) Director appointment termination date: Saturday 1st April 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st April 2023.
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 4th, April 2023
| accounts
|
Free Download
(36 pages)
|
(CS01) Confirmation statement with no updates Monday 20th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Hedley Court Orion Business Park Wallsend Tyne & Wear NE29 7st United Kingdom to Metropolitan House Long Rigg Road Swalwell Newcastle upon Tyne NE16 3AS on Friday 17th February 2023
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st September 2022.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st September 2022
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 20th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 10th November 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates Saturday 20th March 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st August 2020 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st August 2020 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 10th, March 2021
| accounts
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with no updates Friday 20th March 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 25th, March 2020
| accounts
|
Free Download
(34 pages)
|
(TM01) Director appointment termination date: Friday 15th November 2019
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 10th March 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 15th November 2019.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th November 2019.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th March 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 15th April 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 12th January 2018
filed on: 12th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 12th January 2018.
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Monday 20th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from First Floor Power House Silverlink Business Park Wallsend Tyne and Wear NE28 9nd to 11 Hedley Court Orion Business Park Wallsend Tyne & Wear NE29 7st on Friday 3rd February 2017
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th September 2016.
filed on: 22nd, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 9th September 2016
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return made up to Sunday 20th March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(25 pages)
|
(CH01) On Tuesday 7th July 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 18th February 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th November 2014.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 18th November 2014.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 18th November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 18th November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 18th November 2014.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Thursday 20th March 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|
(SH01) 132000101.00 GBP is the capital in company's statement on Friday 24th January 2014
filed on: 5th, February 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st December 2013, originally was Monday 31st March 2014.
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed macgregor marine service uk LIMITEDcertificate issued on 24/04/13
filed on: 24th, April 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 12th April 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, April 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 20th March 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 19th, March 2013
| incorporation
|
Free Download
(20 pages)
|