MAC AN TSAOIR & SONS LIMITED

Scots House Scots House, Salisbury, SP1 3TR, England
StatusACTIVE
Company No.08378493
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

MAC AN TSAOIR & SONS LIMITED is an active private limited company with number 08378493. It was incorporated 11 years, 4 months, 8 days ago, on 28 January 2013. The company address is Scots House Scots House, Salisbury, SP1 3TR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

New address: Scots House Scots Lane Salisbury SP1 3TR

Change date: 2022-12-30

Old address: C/O Munro Brown 38 Gay Street Bath BA1 2NT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2019

Action Date: 28 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-28

Made up date: 2018-07-29

Documents

View document PDF

Gazette notice compulsory

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-30

New date: 2017-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2016

Action Date: 30 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-30

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Old address: 31 Stallard Street Trowbridge Wiltshire BA14 9AA

New address: C/O Munro Brown 38 Gay Street Bath BA1 2NT

Change date: 2015-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derick Peter Mcintyre

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Mcintyre

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

56 GREEN LIMITED

SOVEREIGN HOUSE,HARROW,HA3 5RF

Number:10265741
Status:ACTIVE
Category:Private Limited Company

HIGH VIEW (NE)BUILDING SERVICES LTD

11,HIGH,WALLSEND,NE28 8SR

Number:06789495
Status:ACTIVE
Category:Private Limited Company

JONNY DANIEL MUSIC LTD

32 THE NOOK,CHESTER,CH2 2EJ

Number:11606199
Status:ACTIVE
Category:Private Limited Company

MALCOLM CALDER CONSULTING LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11245497
Status:ACTIVE
Category:Private Limited Company

MARK ROUTLEDGE CONSULTANCY SERVICES LTD

BUILDING 15, GATEWAY 1000 WHITTLE WAY,STEVENAGE,SG1 2FP

Number:07336299
Status:ACTIVE
Category:Private Limited Company

PR SHIVAM LTD

63 OAKWOOD DRIVE,SOUTHAMPTON,SO16 8EJ

Number:08824154
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