Advanced company searchLink opens in new window

MACRO SERVICES LIMITED

Company number 10366735

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)
20 May 2020 AP01 Appointment of Mr Patrick James Browne as a director on 13 May 2020
20 May 2020 TM01 Termination of appointment of Patrick Dalton as a director on 13 May 2020
12 Dec 2019 AA Full accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with updates
30 Jan 2019 TM02 Termination of appointment of Susan Holburn as a secretary on 14 January 2019
30 Jan 2019 AP03 Appointment of Mr Christian Marcoux as a secretary on 14 January 2019
05 Oct 2018 CH01 Director's details changed for Mr Pat Dalton on 8 September 2016
08 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
03 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
24 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-19
08 Mar 2018 PSC08 Notification of a person with significant control statement
06 Mar 2018 PSC07 Cessation of One51 Holdings Limited as a person with significant control on 8 September 2016
12 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
10 May 2017 TM01 Termination of appointment of David Andrew Lusher as a director on 25 April 2017
10 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ "2016 amended and restated facilities agreement" 12/10/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted