MDSEC CONSULTING LTD

32 Park Green, Macclesfield, SK11 7NA, Cheshire, England
StatusACTIVE
Company No.07909398
CategoryPrivate Limited Company
Incorporated13 Jan 2012
Age12 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

MDSEC CONSULTING LTD is an active private limited company with number 07909398. It was incorporated 12 years, 5 months, 30 days ago, on 13 January 2012. The company address is 32 Park Green, Macclesfield, SK11 7NA, Cheshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2022

Action Date: 16 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-16

Capital : 202 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-18

Old address: Brunswick Mill Pickford Street Macclesfield Cheshire SK11 6JN

New address: 32 Park Green Macclesfield Cheshire SK11 7NA

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 May 2018

Action Date: 22 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-22

Capital : 200 GBP

Documents

View document PDF

Capital name of class of shares

Date: 25 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus Pinto

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-26

Officer name: Mr Dominic Chell

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital cancellation shares

Date: 20 Jun 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH06

Date: 2016-02-29

Capital : 170 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 Jun 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Brown

Termination date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Brown

Appointment date: 2012-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-18

Old address: Unit 4 14-16 Brook Street Macclesfield Cheshire SK11 7AA England

New address: Brunswick Mill Pickford Street Macclesfield Cheshire SK11 6JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-12

Old address: Brunswick Mill Pickford Street Macclesfield Cheshire SK11 6JN England

New address: Unit 4 14-16 Brook Street Macclesfield Cheshire SK11 7AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-11

Old address: Brunswick Mill Pickford Street Macclesfield Cheshire SK11 6JN

New address: Brunswick Mill Pickford Street Macclesfield Cheshire SK11 6JN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-13

Old address: Unit 4 14-16 Brook Street Macclesfield Cheshire SK11 7AA

New address: Brunswick Mill Pickford Street Macclesfield Cheshire SK11 6JN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 28 Oct 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2014

Action Date: 20 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-20

Capital : 190 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-11

Officer name: Mr Dominic Chell

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-08

Old address: Barbican House 26-34 Old Street London EC1V 9QQ England

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pablo Sisca

Documents

View document PDF

Incorporation company

Date: 13 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECB SECURITY LIMITED

88A HIGH STREET, ROOM 5, BILLERICAY, ESSEX,BILLERICAY,CM12 9BT

Number:09411692
Status:ACTIVE
Category:Private Limited Company

ILEAD TRAINING UK LTD

5 LADY PIT LANE,LEEDS,LS11 6AQ

Number:11436091
Status:ACTIVE
Category:Private Limited Company

LANSDALE NURSERIES LIMITED

ALDER GROVE CENTRE,SOUTHPORT,PR9 8DX

Number:02210963
Status:ACTIVE
Category:Private Limited Company

MEDIA ON SCREEN LIMITED

PYLE HOUSE 136/137 PYLE STREET,ISLE OF WIGHT,PO30 1JW

Number:03871497
Status:ACTIVE
Category:Private Limited Company

MERESBROOK POLLARD LIMITED

BRADFORD CHAMBER BUSINESS PARK,BRADFORD,BD4 8BX

Number:07618824
Status:ACTIVE
Category:Private Limited Company

THE FOOD CALCULATOR LIMITED

EPSOM GATEWAY,EPSOM,KT18 5AL

Number:05882911
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source