Advanced company searchLink opens in new window

MCNICHOLAS CONSTRUCTION SERVICES LIMITED

Company number 01510892

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
11 Jan 2024 AA Full accounts made up to 30 June 2023
13 Jul 2023 TM01 Termination of appointment of Martin Neil Pendlebury-Green as a director on 1 July 2023
04 Apr 2023 AP01 Appointment of Mr Paul Robert Jackson as a director on 1 April 2023
04 Apr 2023 TM01 Termination of appointment of Clive Thomas as a director on 31 March 2023
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
08 Dec 2022 AA Full accounts made up to 30 June 2022
10 Jun 2022 TM01 Termination of appointment of Andrew Hornsey as a director on 7 June 2022
10 Jun 2022 AP01 Appointment of Martin Neil Pendlebury-Green as a director on 6 June 2022
10 Jun 2022 AP01 Appointment of Basil Christopher Mendonca as a director on 6 June 2022
10 Jun 2022 AP01 Appointment of Mr Clive Thomas as a director on 6 June 2022
15 Mar 2022 TM01 Termination of appointment of Lee Woodall as a director on 28 February 2022
06 Jan 2022 AP01 Appointment of Mr Andrew Wayne Bradshaw as a director on 1 January 2022
06 Jan 2022 TM01 Termination of appointment of Barry Stuart Mcnicholas as a director on 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
23 Dec 2021 AA Full accounts made up to 30 June 2021
08 Oct 2021 AP03 Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021
08 Oct 2021 TM02 Termination of appointment of Philip Higgins as a secretary on 24 September 2021
08 Jul 2021 PSC05 Change of details for Mcnicholas Construction (Holdings) Limited as a person with significant control on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021
10 Jan 2021 AA Full accounts made up to 30 June 2020
24 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with updates
22 Sep 2020 AP01 Appointment of Mr Lee Woodall as a director on 17 September 2020
17 Sep 2020 TM01 Termination of appointment of Thomas Lee Foreman as a director on 31 August 2020
29 Apr 2020 PSC05 Change of details for Mcnicholas Construction (Holdings) Limited as a person with significant control on 17 April 2020