MALCO SERVICES LIMITED

The Commercial Centre The Commercial Centre, Comberton, CB23 7DY, Cambridge, England
StatusACTIVE
Company No.07154171
CategoryPrivate Limited Company
Incorporated11 Feb 2010
Age14 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

MALCO SERVICES LIMITED is an active private limited company with number 07154171. It was incorporated 14 years, 4 months, 8 days ago, on 11 February 2010. The company address is The Commercial Centre The Commercial Centre, Comberton, CB23 7DY, Cambridge, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mihiri De Silva

Termination date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-27

Officer name: Mrs Michelle Louise Malaweera

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-27

Officer name: Mrs Michelle Louise Malaweera

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harsha Malaweera Arachchige

Change date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: Crossways House 1 Longstanton Road Oakington Cambridge CB24 3BB England

New address: The Commercial Centre 6 Green End Comberton Cambridge CB23 7DY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

New address: Crossways House 1 Longstanton Road Oakington Cambridge CB24 3BB

Old address: Broad Lane Cottenham Cambridge CB24 8SW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-05

Old address: C/O Compass House Vision Park Chivers Way Histon Cambridge CB24 9AD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2012

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harsha Malaweera Arachchige

Change date: 2010-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harsha Malaweera Arachchige

Change date: 2011-07-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-06

Officer name: Mr Harsha Malaweera Arachchige

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Louise Malaweera

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-06

Old address: 4 Egremont Road Hardwick Cambridge Cambridgeshire CB23 7XR England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Harsha Malaweera Arachchige

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2011

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Mihiri De Silva

Change date: 2010-10-08

Documents

View document PDF

Incorporation company

Date: 11 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CF10 TRADING LIMITED

7-8 BRIGANTINE PLACE,CARDIFF,CF10 4LN

Number:10980084
Status:ACTIVE
Category:Private Limited Company

CIDER APPLE PRESS LTD

FOREBRAE 3 HILLSIDE DRIVE,GLASGOW,G78 1HA

Number:SC487231
Status:ACTIVE
Category:Private Limited Company

CLEVAN'S REMOVALS&CLEANERS LTD

FLAT 33 ADAMS HOUSE,HARLOW,CM20 1BA

Number:07470936
Status:ACTIVE
Category:Private Limited Company

FLIDOO LIMITED

BUILDING 3, CITY WEST BUSINESS PARK,LEEDS,LS12 6LN

Number:09577942
Status:ACTIVE
Category:Private Limited Company

NEW TEREC HOLDINGS LIMITED

UNIT 8 PARK PLAZA,SHREWSBURY,SY1 3AF

Number:10058288
Status:ACTIVE
Category:Private Limited Company

SIMPLY INTELLIGENT PROPERTIES LTD

24 BELVOIR STREET,LEICESTER,LE1 6QH

Number:11475215
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