MJG MECHANICAL 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 |
---|---|
08/08/258 August 2025 New | Change of details for Nicola Grace Thorp as a person with significant control on 2025-08-08 |
08/08/258 August 2025 New | Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-08 |
09/07/259 July 2025 New | Confirmation statement made on 2025-06-01 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Satisfaction of charge 058350320002 in full |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Notification of Nicola Grace Thorp as a person with significant control on 2016-04-06 |
17/06/2117 June 2021 | Cessation of Ross Andrew Grier as a person with significant control on 2019-03-31 |
17/06/2117 June 2021 | Change of details for Mr Mark Gillett as a person with significant control on 2019-03-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
17/06/2117 June 2021 | Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/08/195 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
04/04/194 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ROSS GRIER |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
04/05/184 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/03/1831 March 2018 | DISS40 (DISS40(SOAD)) |
28/03/1828 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | FIRST GAZETTE |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANDREW GRIER / 31/10/2015 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/10/1624 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/06/1624 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
12/08/1512 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058350320002 |
29/07/1529 July 2015 | APPOINTMENT TERMINATED, DIRECTOR IAIN WALKER |
29/07/1529 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/12/1424 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
02/07/142 July 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
01/07/141 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / PEGGY GILLETT / 01/07/2013 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/11/1312 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL GILLETT |
07/11/137 November 2013 | DIRECTOR APPOINTED MR ROSS ANDREW GRIER |
10/06/1310 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/01/1331 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/06/1221 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
21/06/1221 June 2012 | 17/05/12 STATEMENT OF CAPITAL GBP 100 |
21/06/1221 June 2012 | ADOPT ARTICLES 17/05/2012 |
31/05/1231 May 2012 | ARTICLES OF ASSOCIATION |
31/05/1231 May 2012 | STATEMENT OF COMPANY'S OBJECTS |
31/05/1231 May 2012 | 17/05/12 STATEMENT OF CAPITAL GBP 90 |
31/05/1231 May 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
24/05/1224 May 2012 | DIRECTOR APPOINTED IAIN DAVID WALKER |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/08/113 August 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 9 MONKS PLACE TOTTON SOUTHAMPTON HAMPSHIRE SO40 8TX UNITED KINGDOM |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/07/1015 July 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GILLETT / 01/10/2009 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GILLETT / 01/10/2009 |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 9 MONKS PLACE TOTTON SOUTHAMPTON HAMPSHIRE SO40 8TX ENGLAND |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 9 DERIDENE COURT, WEST TOTTON SOUTHAMPTON HAMPSHIRE SO40 8WS |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/08/0921 August 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GILLETT / 31/10/2007 |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/081 February 2008 | NEW DIRECTOR APPOINTED |
15/10/0715 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/10/0712 October 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
01/06/061 June 2006 | 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