MCCANN CIVIL ENGINEERING CONTRACTORS LTD
Company number 11070126
- Company Overview for MCCANN CIVIL ENGINEERING CONTRACTORS LTD (11070126)
- Filing history for MCCANN CIVIL ENGINEERING CONTRACTORS LTD (11070126)
- People for MCCANN CIVIL ENGINEERING CONTRACTORS LTD (11070126)
- More for MCCANN CIVIL ENGINEERING CONTRACTORS LTD (11070126)
| 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 2026 | CS01 | Confirmation statement made on 15 March 2026 with no updates | |
| 29 Mar 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 17 Mar 2025 | CS01 | Confirmation statement made on 15 March 2025 with updates | |
| 17 Mar 2025 | AD01 | Registered office address changed from 12 Consett Avenue Baguley Manchester M23 1HH England to Unit B Weaste Trading Estate Weaste Lane Salford M5 5HD on 17 March 2025 | |
| 04 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
| 11 Sep 2023 | CERTNM |
Company name changed iippy LIMITED\certificate issued on 11/09/23
|
|
| 15 May 2023 | CERTNM |
Company name changed absolute drainage LTD\certificate issued on 15/05/23
|
|
| 14 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 12 May 2023 | PSC07 | Cessation of Carl Anton Mccann as a person with significant control on 1 May 2023 | |
| 12 May 2023 | TM01 | Termination of appointment of Carl Anton Mccann as a director on 1 May 2023 | |
| 12 May 2023 | PSC01 | Notification of Jacqueline Mccann as a person with significant control on 1 May 2023 | |
| 12 May 2023 | AP01 | Appointment of Miss Jacqueline Mccann as a director on 1 May 2023 | |
| 23 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
| 15 Mar 2022 | CERTNM |
Company name changed iippy LIMITED\certificate issued on 15/03/22
|
|
| 15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
| 14 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 23 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
| 23 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
| 29 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 27 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
| 20 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 03 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 30 Nov 2019 | AD01 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP England to 12 Consett Avenue Baguley Manchester M23 1HH on 30 November 2019 | |
| 30 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates |