M R S CONTRACTORS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Change of details for Mr Matthew Simpson as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

11/02/2511 February 2025 Appointment of Mr James David Simpson as a director on 2025-02-01

View Document

20/12/2420 December 2024 Change of details for Mr Matthew Simpson as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Notification of Esher Mellanie Simpson as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mr Matthew Simpson as a person with significant control on 2024-12-19

View Document

10/10/2410 October 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

14/11/2314 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from Brackenhurst Knowle Hill Kimberley Nottingham NG16 2PZ England to Brackenhurst Knowle Hill Kimberley Nottingham Nottinghamshire NG16 2PZ on 2022-02-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/11/195 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA ENGLAND

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SIMPSON / 06/06/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESHER MELLANIE SIMPSON / 06/06/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMPSON / 06/06/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESHER MELLANIE SIMPSON / 06/06/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW SIMPSON / 06/06/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM BAILEY BROOK HOUSE AMBER DRIVE LANGLEY MILL NOTTINGHAM NG16 4BE ENGLAND

View Document

16/03/1816 March 2018 28/02/18 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 202

View Document

13/03/1813 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 202

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MATTHEW SIMPSON / 07/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

21/09/1721 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 172

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

18/08/1718 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MRS ESHER MELLANIE SIMPSON

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 01/03/17 STATEMENT OF CAPITAL GBP 170

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SIMPSON / 27/02/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 11 BELLA CLOSE LANGLEY MILL NG16 4HF UNITED KINGDOM

View Document

31/08/1631 August 2016 18/05/16 STATEMENT OF CAPITAL GBP 100

View Document

18/02/1618 February 2016 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