Advanced company searchLink opens in new window

MCINTOSH SAFETY CONSULTANCY LIMITED

Company number 09184381

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)
22 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
22 Mar 2023 AA Micro company accounts made up to 28 February 2023
22 Mar 2023 AD01 Registered office address changed from 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB to Bruce Lodge Bishopton Lane Bishopton Stratford-upon-Avon CV37 9QY on 22 March 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
21 Mar 2023 AA01 Previous accounting period shortened from 31 August 2023 to 28 February 2023
22 Dec 2022 AA Micro company accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 31 August 2021
21 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
02 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates
02 Nov 2017 AA Unaudited abridged accounts made up to 31 August 2017
24 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
13 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
27 Jan 2015 AD01 Registered office address changed from Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA England to 51 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TB on 27 January 2015
04 Nov 2014 AD01 Registered office address changed from The Studio Mulberry House Brook Lane Newbold on Stour Warwickshire CV37 8UA to Poveys Cottage 33 Telegraph Street Shipston-on-Stour Warwickshire CV36 4DA on 4 November 2014
02 Oct 2014 AP01 Appointment of Kelvin Barrington Mcintosh as a director on 20 August 2014
29 Sep 2014 TM01 Termination of appointment of Barry Charles Warmisham as a director on 20 August 2014