Advanced company searchLink opens in new window

MACRO SERVICES LIMITED

Company number 10366735

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)
12 Jan 2024 AA Full accounts made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
08 Sep 2023 AD01 Registered office address changed from C/O Straight Limited Somerden Road Somerden Road Hull HU9 5PE United Kingdom to PO Box HU9 5PE Straight Limited Somerden Road Hull HU9 5PE on 8 September 2023
31 May 2023 CH01 Director's details changed for Patrick James Browne on 22 May 2023
28 Feb 2023 AA Full accounts made up to 31 December 2021
22 Sep 2022 AP01 Appointment of Patrick James Browne as a director on 15 September 2022
22 Sep 2022 TM01 Termination of appointment of Kerry Mcconnell as a director on 14 September 2022
09 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
26 Apr 2022 PSC01 Notification of Alan Walsh as a person with significant control on 15 October 2020
26 Apr 2022 PSC07 Cessation of Samuel Mencoff as a person with significant control on 15 October 2020
26 Apr 2022 PSC07 Cessation of Paul Finnegan as a person with significant control on 15 October 2020
05 Jan 2022 AA Full accounts made up to 31 December 2020
16 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
24 Mar 2021 AA Full accounts made up to 31 December 2019
18 Dec 2020 AP03 Appointment of Mr Patrick James Browne as a secretary on 11 December 2020
18 Dec 2020 AP01 Appointment of Ms Kerry Mcconnell as a director on 11 December 2020
18 Dec 2020 TM01 Termination of appointment of Patrick James Browne as a director on 11 December 2020
18 Dec 2020 TM02 Termination of appointment of Christian Marcoux as a secretary on 11 December 2020
05 Nov 2020 PSC04 Change of details for Mr Samuel Mencoff as a person with significant control on 15 October 2020
04 Nov 2020 PSC01 Notification of Paul Finnegan as a person with significant control on 15 October 2020
04 Nov 2020 PSC01 Notification of Samuel Mencoff as a person with significant control on 15 October 2020
03 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 3 November 2020
21 Oct 2020 MR01 Registration of charge 103667350002, created on 15 October 2020
19 Oct 2020 MR01 Registration of charge 103667350001, created on 15 October 2020
23 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates