Advanced company searchLink opens in new window

MCS FAST TRACK LIMITED

Company number 05330611

Filter by category

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 AA Accounts for a small company made up to 31 May 2023
29 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
05 Jul 2023 AP01 Appointment of Mr James Christopher Robert Currie as a director on 5 July 2023
05 Jul 2023 AP01 Appointment of Mr Robert Anthony Townsend as a director on 5 July 2023
05 Jul 2023 AP01 Appointment of Mrs Sara Louise Rutherford as a director on 5 July 2023
16 Jan 2023 MR01 Registration of charge 053306110002, created on 30 December 2022
13 Jan 2023 MR04 Satisfaction of charge 053306110001 in full
25 Nov 2022 AA Accounts for a small company made up to 31 May 2022
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
05 Jan 2022 AA Accounts for a small company made up to 31 May 2021
22 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
10 Aug 2021 TM01 Termination of appointment of Alan Shadbolt as a director on 29 June 2021
10 Aug 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 May 2021
28 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-19
10 Jan 2021 AA Accounts for a small company made up to 31 December 2019
11 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
03 Aug 2019 AD01 Registered office address changed from Station Works, Station Road Claverdon Warwick CV35 8PE to Mcs Group Haywood Road Warwick CV34 5AH on 3 August 2019
12 Feb 2019 CS01 Confirmation statement made on 12 January 2019 with updates
07 Sep 2018 AP03 Appointment of Mrs Jennie Perkins as a secretary on 1 February 2018
07 Sep 2018 TM02 Termination of appointment of Keir Simon Edmonds as a secretary on 31 January 2018
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 120.0244
06 Aug 2018 SH02 Sub-division of shares on 19 July 2018
03 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 19/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association