MAIN CONTRACT SERVICES LIMITED

06481666
ABACUS HOUSE PENNINE BUSINESS PARK LONGBOW CLOSE HUDDERSFIELD HD2 1GQ

Documents

Documents
Date Category Description Pages
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2023 accounts Annual Accounts 10 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 10 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 10 Buy now
07 Oct 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2020 accounts Annual Accounts 9 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 9 Buy now
23 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 9 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 accounts Annual Accounts 3 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2016 accounts Annual Accounts 5 Buy now
16 Feb 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
01 Feb 2016 accounts Amended Accounts 7 Buy now
27 Jan 2016 annual-return Annual Return 6 Buy now
27 Oct 2015 accounts Annual Accounts 4 Buy now
23 Jan 2015 annual-return Annual Return 6 Buy now
29 Oct 2014 incorporation Memorandum Articles 9 Buy now
29 Oct 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
29 Oct 2014 resolution Resolution 8 Buy now
27 Oct 2014 capital Return of Allotment of shares 5 Buy now
23 Oct 2014 accounts Annual Accounts 4 Buy now
20 Feb 2014 annual-return Annual Return 5 Buy now
21 Oct 2013 accounts Annual Accounts 6 Buy now
26 Sep 2013 mortgage Registration of a charge 11 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
06 Nov 2012 accounts Annual Accounts 7 Buy now
07 Mar 2012 annual-return Annual Return 5 Buy now
28 Oct 2011 accounts Annual Accounts 7 Buy now
09 Feb 2011 annual-return Annual Return 5 Buy now
26 Oct 2010 accounts Annual Accounts 7 Buy now
26 Mar 2010 annual-return Annual Return 5 Buy now
26 Mar 2010 officers Change of particulars for director (Ronald Hugh Main) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Shaun O'hara) 2 Buy now
28 Nov 2009 accounts Annual Accounts 7 Buy now
26 Mar 2009 annual-return Return made up to 23/01/09; full list of members 4 Buy now
05 Mar 2008 capital Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
05 Mar 2008 officers Director appointed shaun o'hara 2 Buy now
05 Mar 2008 officers Director and secretary appointed ronald main 1 Buy now
05 Mar 2008 address Registered office changed on 05/03/2008 from 52 mucklow hill halesowen west midlands B62 8BL 1 Buy now
23 Jan 2008 officers Director resigned 1 Buy now
23 Jan 2008 officers Secretary resigned 1 Buy now
23 Jan 2008 incorporation Incorporation Company 9 Buy now