Advanced company searchLink opens in new window

MCSAFE SERVICES LTD

Company number 05340289

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)
07 Aug 2017 CS01 Confirmation statement made on 24 January 2017 with updates
07 Aug 2017 PSC01 Notification of Didier Charles Delandas as a person with significant control on 6 April 2016
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AP01 Appointment of Mr Frederic Deflorenne as a director on 23 September 2014
23 Sep 2014 TM01 Termination of appointment of Dennis Raymond Cook as a director on 23 September 2014
29 Apr 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
29 Apr 2014 CH02 Director's details changed for City Directors Limited on 24 January 2014
29 Apr 2014 CH04 Secretary's details changed for City Secretaries Limited on 24 January 2014
10 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 10 March 2014
04 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Sep 2010 CERTNM Company name changed ibenergy LIMITED\certificate issued on 10/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
10 Sep 2010 CONNOT Change of name notice
03 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders