MACS ICES LIMITED
Status | ACTIVE |
Company No. | 05970141 |
Category | Private Limited Company |
Incorporated | 18 Oct 2006 |
Age | 17 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MACS ICES LIMITED is an active private limited company with number 05970141. It was incorporated 17 years, 7 months, 21 days ago, on 18 October 2006. The company address is 7 Cavans Way 7 Cavans Way, Coventry, CV3 2SF, West Midlands, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type micro entity
Date: 24 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Mortgage satisfy charge full
Date: 14 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Address
Type: AD01
Old address: 10 Falstaff Close Nuneaton Warwickshire CV11 6FB England
New address: 7 Cavans Way Binley Industrial Estate Coventry West Midlands CV3 2SF
Change date: 2018-09-24
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-04
Old address: Furlong, Coalpit Lane Wolvey Hinckley Leicestershire LE10 3HB
New address: 10 Falstaff Close Nuneaton Warwickshire CV11 6FB
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Kevin Mcdade
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/07; full list of members
Documents
Legacy
Date: 22 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 20 Dec 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed macs roadside rescue LIMITED\certificate issued on 20/12/06
Documents
Some Companies
22 BRASSEY HILL,OXTED,RH8 0ES
Number: | 05351933 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARROW LOGISTIC & TRANSPORT LIMITED
22 CHERITON GARDENS,FOLKESTONE,CT20 2AS
Number: | 09534109 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKHAWK GUTTERING SERVICES LTD
41 OLDFIELDS ROAD,SUTTON,SM1 2NB
Number: | 09754372 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC030161 |
Status: | ACTIVE |
Category: | Other company type |
84 EDINGTON ROAD,LONDON,SE2 9JT
Number: | 08910050 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09095298 |
Status: | ACTIVE |
Category: | Private Limited Company |