-
MAINTENANCE & CONTRACTING SERVICES LTD - 61 Queen Square, Bristol, BS1 4JZ, United Kingdom
Company Information
- Company registration number
- 05987652
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 61 Queen Square
- Bristol
- BS1 4JZ 61 Queen Square, Bristol, BS1 4JZ UK
Management
- Managing Directors
- HALFORD, Ryan Christopher
- HILL, Scott Daniel
- PENNYCOOK, Bianca Lee
- VAN MAZYK, Luke
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-03
- Age Of Company 2006-11-03 17 years
- SIC/NACE
- 43390
Ownership
- Beneficial Owners
- Vis Group Limited
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-30
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-12-04
- Last Date: 2023-11-20
-
MAINTENANCE & CONTRACTING SERVICES LTD Company Description
- MAINTENANCE & CONTRACTING SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 05987652. Its current trading status is "live". It was registered 2006-11-03. It has declared SIC or NACE codes as "43390". It has 4 directors The latest accounts are filed up to 31/03/2011.It can be contacted at 61 Queen Square .
Get MAINTENANCE & CONTRACTING SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Maintenance & Contracting Services Ltd - 61 Queen Square, Bristol, BS1 4JZ, United Kingdom
- 2006-11-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAINTENANCE & CONTRACTING SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-12-07) - CS01
-
confirmation-statement-with-updates (2023-01-10) - CS01
-
accounts-with-accounts-type-full (2023-02-02) - AA
-
accounts-with-accounts-type-full (2023-11-07) - AA
-
change-person-director-company-with-change-date (2023-12-07) - CH01
-
change-person-director-company-with-change-date (2023-12-05) - CH01
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-12-31) - AA01
-
cessation-of-a-person-with-significant-control (2022-09-02) - PSC07
-
notification-of-a-person-with-significant-control (2022-09-02) - PSC02
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-31) - AA
-
confirmation-statement-with-updates (2021-11-25) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-07-17) - MR01
-
confirmation-statement-with-updates (2021-01-22) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-05) - AA
keyboard_arrow_right 2019
-
capital-name-of-class-of-shares (2019-03-19) - SH08
-
resolution (2019-03-20) - RESOLUTIONS
-
change-person-director-company-with-change-date (2019-04-12) - CH01
-
termination-director-company-with-name-termination-date (2019-08-28) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-05) - MR01
-
confirmation-statement-with-updates (2019-09-06) - CS01
-
change-person-director-company-with-change-date (2019-11-25) - CH01
-
confirmation-statement-with-updates (2019-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-10) - AA
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-12-11) - CH01
-
confirmation-statement-with-updates (2018-12-07) - CS01
-
resolution (2018-11-23) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-08-09) - AA
keyboard_arrow_right 2017
-
resolution (2017-11-09) - RESOLUTIONS
-
capital-name-of-class-of-shares (2017-11-10) - SH08
-
capital-alter-shares-subdivision (2017-11-10) - SH02
-
mortgage-satisfy-charge-full (2017-11-23) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
cessation-of-a-person-with-significant-control (2017-12-12) - PSC07
-
notification-of-a-person-with-significant-control (2017-12-12) - PSC02
-
confirmation-statement-with-updates (2017-11-24) - CS01
-
appoint-person-director-company-with-name-date (2017-10-27) - AP01
-
termination-secretary-company-with-name-termination-date (2017-10-27) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-12-19) - AA
-
confirmation-statement-with-updates (2016-11-30) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-09-22) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-12-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-05) - AA
-
mortgage-create-with-deed-with-charge-number (2013-07-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-08-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-04-26) - AD01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-09-07) - AD01
-
appoint-person-director-company-with-name (2011-09-02) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-10-04) - AA
-
change-account-reference-date-company-current-extended (2011-03-01) - AA01
-
change-person-director-company-with-change-date (2011-12-19) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-19) - AR01
-
change-person-secretary-company-with-change-date (2011-12-19) - CH03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-30) - AR01
-
change-person-secretary-company-with-change-date (2010-11-30) - CH03
-
change-person-director-company-with-change-date (2010-11-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-09) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-09) - AR01
-
change-person-director-company-with-change-date (2009-12-09) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-08-14) - AA
keyboard_arrow_right 2008
-
legacy (2008-06-13) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-09-01) - AA
-
legacy (2008-10-24) - 287
-
legacy (2008-11-17) - 287
-
legacy (2008-10-27) - 288b
-
legacy (2008-11-18) - 363a
-
legacy (2008-10-24) - 288b
keyboard_arrow_right 2007
-
legacy (2007-12-27) - 363a
-
legacy (2007-12-27) - 288c
-
legacy (2007-09-26) - 287
-
legacy (2007-01-26) - 88(2)R
-
legacy (2007-01-26) - 288a
keyboard_arrow_right 2006
-
incorporation-company (2006-11-03) - NEWINC