MCS TEST EQUIPMENT LTD
Status | ACTIVE |
Company No. | 04147703 |
Category | Private Limited Company |
Incorporated | 25 Jan 2001 |
Age | 23 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MCS TEST EQUIPMENT LTD is an active private limited company with number 04147703. It was incorporated 23 years, 4 months, 9 days ago, on 25 January 2001. The company address is 8 New Vision Business Park 8 New Vision Business Park, St Asaph, LL17 0LP, Denbighshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Change account reference date company previous shortened
Date: 27 Dec 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2022-12-30
Documents
Resolution
Date: 07 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-30
Officer name: Guy Dann
Documents
Appoint person director company with name date
Date: 24 Nov 2023
Action Date: 16 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-16
Officer name: Daniel Roy Stewart
Documents
Termination secretary company with name termination date
Date: 01 Jun 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Ronald Beck
Termination date: 2023-01-31
Documents
Appoint person secretary company with name date
Date: 26 May 2023
Action Date: 26 May 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Guy Dann
Appointment date: 2023-05-26
Documents
Termination director company with name termination date
Date: 25 May 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Ronald Beck
Termination date: 2023-01-31
Documents
Appoint person director company with name date
Date: 21 Apr 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-09
Officer name: Guy Dann
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 06 May 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-01
Officer name: Mr Russell Steven Frazee
Documents
Termination director company with name termination date
Date: 06 May 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Newland
Termination date: 2022-03-01
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Change account reference date company previous shortened
Date: 24 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-05-31
New date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Appoint person director company with name date
Date: 12 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-30
Officer name: Mr Steve Newland
Documents
Change account reference date company current extended
Date: 09 Aug 2021
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2022-02-27
Documents
Notification of a person with significant control
Date: 26 Jul 2021
Action Date: 31 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mcs Test Holdings Limited
Notification date: 2016-05-31
Documents
Cessation of a person with significant control
Date: 26 Jul 2021
Action Date: 31 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Ronald Beck
Cessation date: 2016-05-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Cessation of a person with significant control
Date: 19 Mar 2020
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-02
Psc name: Kevin Jones
Documents
Termination director company with name termination date
Date: 19 Mar 2020
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-02
Officer name: Kevin Jones
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Appoint person director company with name date
Date: 08 Aug 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-06
Officer name: Mrs Rachael Amanda Lupton
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts amended with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Change account reference date company previous shortened
Date: 29 Nov 2017
Action Date: 27 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-27
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-18
Officer name: William Ronald Beck
Documents
Accounts amended with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AAMD
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change registered office address company with date old address
Date: 06 Jun 2014
Action Date: 06 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-06
Old address: Unit 5-6 Station Yard Llanrwst Gwynedd LL26 0EH
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Gazette filings brought up to date
Date: 15 Mar 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 10 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person secretary company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: William Ronald Beck
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Jones
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Ronald Beck
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 28 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Certificate change of name company
Date: 18 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mobile communications solutions LTD.\certificate issued on 20/03/08
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 03 May 2007
Category: Address
Type: 287
Description: Registered office changed on 03/05/07 from: unit 3 bala enterprise park bala gwynedd LL23 7NL
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/07; full list of members
Documents
Legacy
Date: 31 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 30 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Mar 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 18 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 28/02/03
Documents
Legacy
Date: 31 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/03; full list of members
Documents
Legacy
Date: 03 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/02; full list of members
Documents
Legacy
Date: 03 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 08/11/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 30/06/03
Documents
Accounts with accounts type dormant
Date: 03 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Certificate change of name company
Date: 15 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mobile communication solutions l imited\certificate issued on 15/03/01
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
B R EXCAVATIONS AND GROUNDWORK LTD
1 KENDAL AVENUE, ROCHDALE, LANCASHIRE, ENGLAND,ROCHDALE,OL12 7RZ
Number: | 11581348 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHESHIRE STREET,MARKET DRAYTON,TF9 1PD
Number: | 08131504 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 HAZELHOLT DRIVE,HAVANT,PO9 3DL
Number: | 10663442 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK GARAGE AUTOS (SALES) LIMITED
317 WARWARDS LANE,BIRMINGHAM,B29 7QR
Number: | 00731293 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEBBLE PROPERTIES MANAGEMENT LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11370286 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 CHURCH LANE,BRISTOL,BS48 3PQ
Number: | 11254588 |
Status: | ACTIVE |
Category: | Private Limited Company |