M & R SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 Application to strike the company off the register

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN READ / 15/07/2020

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM SQUIRE HOUSE 81/87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW

View Document

27/06/1427 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN READ / 07/05/2013

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY MARK NOKES

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM NOKES / 24/05/2012

View Document

24/05/1224 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN READ / 09/05/2010

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MICHAEL STEPHEN READ

View Document

11/06/0811 June 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MARK WILLIAM NOKES

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

15/05/0815 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information