Advanced company searchLink opens in new window

MCS CONTRACT SERVICES LIMITED

Company number 06724209

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)
11 Mar 2024 AD01 Registered office address changed from 465C Hornsey Road 465C Hornsey Road London N19 4DR United Kingdom to 465a Unit 6 Hornsey Road London N19 4DR on 11 March 2024
04 Jan 2024 CS01 Confirmation statement made on 24 November 2023 with no updates
19 Jul 2023 AD01 Registered office address changed from Bespoke Spaces Ltd 265C Hornsey Road Unit 2, Office 11 London N19 4DR United Kingdom to 465C Hornsey Road 465C Hornsey Road London N19 4DR on 19 July 2023
10 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
16 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
16 Jan 2023 AD01 Registered office address changed from At the Rear of 158 Blackstock Road London N5 1HA England to Bespoke Spaces Ltd 265C Hornsey Road Unit 2, Office 11 London N19 4DR on 16 January 2023
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Nov 2018 AD01 Registered office address changed from 67 Blenheim Chase Leigh-on-Sea Essex SS9 3BY to At the Rear of 158 Blackstock Road London N5 1HA on 20 November 2018
25 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Feb 2018 AD01 Registered office address changed from 67 Blenheim Chase Essex SS9 3EY to 67 Blenheim Chase Leigh-on-Sea Essex SS9 3BY on 20 February 2018
25 Jan 2018 AD01 Registered office address changed from 7 Beechcroft Court Leigh Road London N5 1AJ to 67 Blenheim Chase Essex SS9 3EY on 25 January 2018
22 Dec 2017 CS01 Confirmation statement made on 15 October 2017 with updates
03 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
16 May 2017 CS01 Confirmation statement made on 15 October 2016 with updates
16 May 2017 RT01 Administrative restoration application
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2016 AD01 Registered office address changed from 185 Blackstock Road Islington London N5 2LL to 7 Beechcroft Court Leigh Road London N5 1AJ on 21 June 2016