Advanced company searchLink opens in new window

MK ANTI-CORROSION SOLUTIONS LIMITED

Company number 08747161

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)
16 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with updates
28 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
15 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
13 Jan 2021 CS01 Confirmation statement made on 24 October 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
26 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
21 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Re classify shares 03/04/2015
27 Apr 2015 SH08 Change of share class name or designation
04 Feb 2015 AD01 Registered office address changed from Croft Cottage Chelford Road Alderley Edge Cheshire SK9 7TL to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 4 February 2015
02 Feb 2015 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
02 Feb 2015 CH01 Director's details changed for Mr Martin Gerard Kilroe on 2 February 2015
02 Feb 2015 AD01 Registered office address changed from Douglas Bank House Wigan Lane Wigan WN1 2TB England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 2 February 2015
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 100