- Company Overview for MCS HEATING AND PLUMBING LIMITED (04756341)
- Filing history for MCS HEATING AND PLUMBING LIMITED (04756341)
- People for MCS HEATING AND PLUMBING LIMITED (04756341)
- Charges for MCS HEATING AND PLUMBING LIMITED (04756341)
- More for MCS HEATING AND PLUMBING LIMITED (04756341)
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) |
---|---|---|---|
19 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with updates | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
17 Aug 2023 | AD01 | Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU England to 72 Lairgate Beverley East Yorkshire HU17 8EU on 17 August 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with updates | |
05 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2021 | CH03 | Secretary's details changed for Geraldine Mary Sykes on 16 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Michael Christopher Sykes on 16 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Michael Christopher Sykes on 8 September 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
12 Oct 2020 | MR01 | Registration of charge 047563410001, created on 9 October 2020 | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
17 May 2019 | PSC04 | Change of details for Mrs Geraldine Mary Sykes as a person with significant control on 17 May 2019 | |
26 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
11 Jan 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |