Advanced company searchLink opens in new window

MCSP LIMITED

Company number 07450388

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)
26 Mar 2024 AA Micro company accounts made up to 30 November 2023
28 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with updates
16 Jan 2023 AA Accounts for a dormant company made up to 30 November 2022
25 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
28 Jan 2022 AA Accounts for a dormant company made up to 30 November 2021
02 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
31 May 2021 AA Total exemption full accounts made up to 30 November 2020
18 Jan 2021 AD01 Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to 114 Bayscape Watkiss Way Cardiff CF11 0TB on 18 January 2021
18 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with updates
01 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
02 Mar 2020 CH03 Secretary's details changed for Simon Michael Parry on 17 January 2020
27 Feb 2020 AD01 Registered office address changed from 114 Bayscape Watkiss Way Cardiff CF11 0TB Wales to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 27 February 2020
27 Feb 2020 CH01 Director's details changed for Mr Simon Michael Parry on 17 January 2020
26 Feb 2020 AD01 Registered office address changed from 26 Cefn Mably Park Michaelston-Y-Fedw Cardiff CF3 6AA to 114 Bayscape Watkiss Way Cardiff CF11 0TB on 26 February 2020
02 Jan 2020 CS01 Confirmation statement made on 24 November 2019 with updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
06 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
03 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
26 Jan 2016 CH03 Secretary's details changed for Simon Michael Parry on 2 April 2015
26 Jan 2016 CH01 Director's details changed for Mr Simon Michael Parry on 2 April 2015