Download leads from Nexok and grow your business. Find out more

MCS Rentals Holdings Limited

Documents

Total Documents33
Total Pages212

Filing History

27 September 2023Memorandum and Articles of Association
27 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2023Termination of appointment of William Ronald Beck as a director on 31 January 2023
21 April 2023Appointment of Guy Dann as a director on 9 January 2023
16 February 2023Confirmation statement made on 25 January 2023 with updates
24 November 2022Statement of capital on 24 November 2022
  • GBP 1
24 November 2022Solvency Statement dated 21/11/22
24 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account by £884158.50 to nil 07/11/2022
24 November 2022Statement by Directors
27 September 2022Micro company accounts made up to 31 December 2021
6 May 2022Appointment of Russell Steven Frazee as a director on 15 March 2022
2 April 2022Resolutions
  • RES13 ‐ Removal as director of the company be and is hereby approval 28/03/2022
1 April 2022Termination of appointment of Steve Newland as a director on 15 March 2022
9 March 2022Confirmation statement made on 25 January 2022 with updates
1 February 2022Cessation of William Ronald Beck as a person with significant control on 30 July 2021
1 February 2022Notification of Mcs Test Group Limited as a person with significant control on 22 December 2021
24 January 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021
26 November 2021Micro company accounts made up to 28 February 2021
12 August 2021Appointment of Mr Steve Newland as a director on 30 July 2021
9 August 2021Current accounting period extended from 28 February 2022 to 31 May 2022
8 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 August 2021Memorandum and Articles of Association
17 February 2021Confirmation statement made on 25 January 2021 with updates
18 September 2020Micro company accounts made up to 29 February 2020
1 September 2020Previous accounting period shortened from 30 November 2020 to 28 February 2020
20 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 April 2020Memorandum and Articles of Association
17 April 2020Statement of capital following an allotment of shares on 2 December 2019
  • GBP 56
16 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
9 April 2020Change of share class name or designation
19 March 2020Notification of William Ronald Beck as a person with significant control on 2 December 2019
19 March 2020Cessation of Rachael Amanda Lupton as a person with significant control on 2 December 2019
18 November 2019Incorporation
Statement of capital on 2019-11-18
  • GBP 3.5
Sign up now to grow your client base. Plans & Pricing