MAP ENERGY FUNDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

04/02/254 February 2025 Registered office address changed from Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2025-02-04

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

23/05/2423 May 2024 Change of details for Mr Paul Lawrence Wheeler as a person with significant control on 2024-05-23

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

30/01/2330 January 2023 Termination of appointment of Nicholas Criado Perez as a director on 2023-01-19

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/07/2113 July 2021 Second filing for the termination of Austin Sean Healey as a director

View Document

08/06/218 June 2021 Termination of appointment of Austin Sean Healey as a director on 2021-05-08

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE WHEELER / 03/06/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM BROCKBOURNE HOUSE 77 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

09/04/179 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/05/1625 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

27/05/1527 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTIN SEAN HEALEY / 05/07/2014

View Document

27/06/1427 June 2014 SECOND FILING WITH MUD 02/05/14 FOR FORM AR01

View Document

10/06/1410 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12-16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA ENGLAND

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED AUSTIN SEAN HEALEY

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BLAKE

View Document

30/05/1330 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

02/05/122 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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