M J LOCUM SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2024-09-17 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
06/03/246 March 2024 | Confirmation statement made on 2024-02-23 with updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
20/12/2320 December 2023 | Unaudited abridged accounts made up to 2023-02-28 |
02/11/232 November 2023 | Notification of Mmj Group Holdings Limited as a person with significant control on 2021-05-11 |
15/03/2315 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
29/11/2129 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
06/12/186 December 2018 | 28/02/18 UNAUDITED ABRIDGED |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
16/03/1816 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MANMOHAN JAIN / 24/02/2017 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
05/12/175 December 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/01/176 January 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
09/06/169 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/07/1520 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
16/03/1516 March 2015 | SECOND FILING WITH MUD 04/06/14 FOR FORM AR01 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM, ALEXANDER HOUSE 60 TENBY STREET NORTH, BIRMINGHAM, WEST MIDLANDS, B1 3EG, UNITED KINGDOM |
09/06/149 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
31/07/1331 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
17/07/1217 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM, 89 HOLYHEAD ROAD, HANDSWORTH, BIRMINGHAM, B20 0HH |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/07/1114 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANMOHAN JAIN / 01/10/2009 |
19/08/1019 August 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/09/077 September 2007 | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS |
23/11/0623 November 2006 | NEW SECRETARY APPOINTED |
23/11/0623 November 2006 | SECRETARY RESIGNED |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/07/064 July 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06 |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/07/0526 July 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
15/09/0415 September 2004 | DIRECTOR'S PARTICULARS CHANGED |
01/07/041 July 2004 | NEW DIRECTOR APPOINTED |
01/07/041 July 2004 | NEW SECRETARY APPOINTED |
14/06/0414 June 2004 | DIRECTOR RESIGNED |
14/06/0414 June 2004 | SECRETARY RESIGNED |
14/06/0414 June 2004 | REGISTERED OFFICE CHANGED ON 14/06/04 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ |
04/06/044 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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