Advanced company searchLink opens in new window

MC LOGISTICS LIMITED

Company number 03893520

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
16 Oct 2023 AD01 Registered office address changed from Maclean House New Works Road Low Moor Bradford West Yorkshire BD12 0LZ to Walter Dawson & Son 1st Floor, Unit a4 Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 16 October 2023
16 Oct 2023 TM01 Termination of appointment of Michael Scott Fossett as a director on 16 October 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
22 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
26 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Jan 2020 PSC01 Notification of Katalin Amalia Parry as a person with significant control on 9 December 2019
06 Jan 2020 PSC04 Change of details for Mrs Patricia Amelia Maclean as a person with significant control on 9 December 2019
09 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
11 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
12 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Feb 2017 AP01 Appointment of Mr Michael Scott Fossett as a director on 15 February 2017
12 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000
17 Jun 2015 MR01 Registration of charge 038935200003, created on 12 June 2015
15 Jun 2015 TM01 Termination of appointment of Gary Sheard as a director on 1 June 2015