MCS SPECIAL PROJECTS LIMITED

Mcs Group Mcs Group, Warwick, CV34 5AH, England
StatusACTIVE
Company No.05217305
CategoryPrivate Limited Company
Incorporated31 Aug 2004
Age19 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

MCS SPECIAL PROJECTS LIMITED is an active private limited company with number 05217305. It was incorporated 19 years, 8 months, 5 days ago, on 31 August 2004. The company address is Mcs Group Mcs Group, Warwick, CV34 5AH, England.



Company Fillings

Accounts with accounts type small

Date: 11 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Robert Currie

Appointment date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Anthony Townsend

Appointment date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Louise Rutherford

Appointment date: 2023-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jan 2023

Action Date: 30 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-30

Charge number: 052173050002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 052173050001

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Shadbolt

Termination date: 2021-06-29

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-31

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Mark David Perkins

Change date: 2020-09-02

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keir Simon Edmonds

Change date: 2020-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2019

Action Date: 03 Aug 2019

Category: Address

Type: AD01

New address: Mcs Group Haywood Road Warwick CV34 5AH

Change date: 2019-08-03

Old address: Station Works, Station Road Claverdon Warwick CV35 8PE

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2018

Action Date: 19 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-19

Capital : 120.0244 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Aug 2018

Action Date: 19 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-19

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keir Simon Edmonds

Change date: 2018-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Shadbolt

Change date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Perkins

Change date: 2018-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 08 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Alan Shadbolt

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Lee Kendrick

Termination date: 2016-04-26

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2014

Action Date: 19 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-19

Charge number: 052173050001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2010

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-31

Officer name: Keir Simon Edmonds

Documents

View document PDF

Legacy

Date: 19 Jan 2010

Category: Capital

Type: 88(2)

Description: Ad 11/09/09\gbp si 10@1=10\gbp ic 110/120\

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Lee Kendrick

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keir Simon Edmonds

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2009

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Perkins

Change date: 2009-11-02

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcs consult LIMITED\certificate issued on 17/07/08

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 30/06/08\gbp si 107@1=107\gbp ic 4/111\

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Address

Type: 287

Description: Registered office changed on 17/05/07 from: 15 warwick road stratford upon avon warwickshire CV37 6YW

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 18/09/06 from: 15 warwick road stratford upon avon CV37 6YW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/11/05--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mcs build LIMITED\certificate issued on 26/10/04

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 31 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10373776
Status:ACTIVE
Category:Private Limited Company

COALEY SHOP ASSOCIATION (COSPA) LIMITED

SCHOOL COTTAGE,GLOS,GL11 4ED

Number:IP29213R
Status:ACTIVE
Category:Industrial and Provident Society

QUANTUMFX LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11288904
Status:ACTIVE
Category:Private Limited Company

R. WALSH DEVELOPMENTS LIMITED

18 NORTHGATE,LINCOLNSHIRE,NG34 7BJ

Number:04426576
Status:ACTIVE
Category:Private Limited Company

SQUAREFLOW HOLDINGS LIMITED

120 HIGH ROAD,LONDON,N2 9ED

Number:11649675
Status:ACTIVE
Category:Private Limited Company

TAYLOR NURSERIES LIMITED

UNIT 1-4,BLACKPOOL,FY1 6PG

Number:11676046
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source