MACE CONSTRUCT SPECIALIST SERVICES LIMITED

155 Moorgate, London, EC2M 6XB
StatusACTIVE
Company No.05726148
CategoryPrivate Limited Company
Incorporated01 Mar 2006
Age18 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

MACE CONSTRUCT SPECIALIST SERVICES LIMITED is an active private limited company with number 05726148. It was incorporated 18 years, 3 months, 14 days ago, on 01 March 2006. The company address is 155 Moorgate, London, EC2M 6XB.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mace mep services LIMITED\certificate issued on 01/02/23

Documents

View document PDF

Change of name notice

Date: 01 Feb 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mace Construct Limited

Notification date: 2023-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Mace Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 03 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 09 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Seager

Appointment date: 2020-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Vincent Hone

Termination date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gerard Pycroft

Termination date: 2019-02-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 12 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 12 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 05 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 05 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Carolyn Pate

Appointment date: 2017-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-27

Officer name: Eloise Jane Mangan

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 01 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-12

Officer name: Mr Dennis Vincent Hone

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2014

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-12

Officer name: David Keith Vaughan

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 01 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 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: 06 Mar 2013

Action Date: 01 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-01

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Eloise Jane Mangan

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jarlath Wade

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Keith Vaughan

Change date: 2012-08-28

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Gerard Pycroft

Change date: 2012-08-28

Documents

View document PDF

Change person secretary company with change date

Date: 10 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jarlath Delphene Wade

Change date: 2012-08-28

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 28 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Paul Jeffery

Change date: 2012-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Address

Type: AD01

Old address: Atelier House 64 Pratt Street London NW1 0LF

Change date: 2012-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 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: 06 Mar 2012

Action Date: 01 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-01

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2011

Action Date: 24 Nov 2011

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2011-11-24

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mace mep LIMITED\certificate issued on 30/09/11

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mseven services LIMITED\certificate issued on 30/09/11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 01 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jarlath Delphene Herbert

Change date: 2010-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 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: 24 Mar 2010

Action Date: 01 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Paul Jeffery

Change date: 2010-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mace m&e services LIMITED\certificate issued on 13/11/07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 01 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEACON CLOSE (ROTTINGDEAN) RESIDENTS MANAGEMENT COMPANY LIMITED

2ND FLOOR, 3000 CATHEDRAL SQUARE,GUILDFORD,GU2 7YL

Number:11883641
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAROLINE CUST ARCHITECTURE LIMITED

BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN

Number:10806338
Status:ACTIVE
Category:Private Limited Company

HELMRIG LIMITED

NEW INN FARM DAWSON LANE,LANCASHIRE,PR25 5DB

Number:01524060
Status:ACTIVE
Category:Private Limited Company

HENGROVE JOINERY LIMITED

UNIT B14 CRABTREE ROAD,EGHAM,TW20 8RN

Number:10097391
Status:ACTIVE
Category:Private Limited Company

KAWECKI LTD

13 CLARENDON ROAD,DUNMOW,CM6 1GA

Number:09105799
Status:ACTIVE
Category:Private Limited Company

MOUSHUMI BANERJEE LTD

30 BEST HOUSE,WEMBLEY,HA9 8FE

Number:11321152
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