1MW LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Registered office address changed from PO Box 4385 09700803 - Companies House Default Address Cardiff CF14 8LH to 32 the Crescent Spalding Lincs PE11 1AF on 2025-02-13

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

02/12/242 December 2024 Registered office address changed to PO Box 4385, 09700803 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-02

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Termination of appointment of Michael Thomas White as a director on 2024-03-21

View Document

03/10/233 October 2023 Change of details for Mr Michael Mark White as a person with significant control on 2023-10-03

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2019-07-31

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2020-07-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2021-07-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2021-07-22 with no updates

View Document

24/10/2224 October 2022 Administrative restoration application

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 23/05/16 STATEMENT OF CAPITAL GBP 8

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR MICHAEL THOMAS WHITE

View Document

29/04/1629 April 2016 COMPANY NAME CHANGED MVV RENTAL AND SALES LIMITED CERTIFICATE ISSUED ON 29/04/16

View Document

23/07/1523 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company