M J S 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 |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Micro company accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Micro company accounts made up to 2022-03-31 |
28/01/2228 January 2022 | Second filing of Confirmation Statement dated 2021-06-15 |
27/01/2227 January 2022 | Micro company accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/06/1830 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/06/1830 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MARK MOORE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
01/04/171 April 2017 | DISS40 (DISS40(SOAD)) |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
07/03/177 March 2017 | FIRST GAZETTE |
19/07/1619 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
10/07/1510 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM C/O BEAUMONT ACCOUNTANCY UNIT 306 THE INNOVATION CANTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR CLEVELAND TS10 5SH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/12/1431 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
27/06/1427 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR ESSEX TS10 5SH UNITED KINGDOM |
25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARK MOORE / 25/06/2012 |
25/06/1225 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE MOORE / 25/06/2012 |
25/06/1225 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/07/1118 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MARK MOORE / 15/06/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | SECRETARY APPOINTED JOANNE MOORE |
03/07/083 July 2008 | DIRECTOR APPOINTED STUART MARK MOORE |
03/07/083 July 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
27/06/0827 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/06/0827 June 2008 | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
27/06/0827 June 2008 | APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED |
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