MJL ADVANCED FENCING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Micro company accounts made up to 2024-03-31 |
30/01/2530 January 2025 | Confirmation statement made on 2024-10-01 with no updates |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
04/11/244 November 2024 | Registered office address changed from 7 Stubble Hill Aylesbury HP19 8GJ England to 16 Parmiter Close Aylesbury HP19 8GS on 2024-11-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/10/2325 October 2023 | Micro company accounts made up to 2023-03-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
25/10/2225 October 2022 | Registered office address changed from 6 Sparrow Close Watermead Aylesbury Buckinghamshire HP19 0UJ United Kingdom to 7 Stubble Hill Aylesbury HP19 8GJ on 2022-10-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/10/2116 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2021-03-31 |
27/07/2127 July 2021 | Appointment of Mr Martin John Langley as a director on 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM CHANCERY COURT LINCOLNS INN LINCOLN RD CRESSEX BUSS PK, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/10/1814 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/11/1612 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/10/1514 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/10/1318 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/10/127 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/10/124 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
04/10/124 October 2012 | APPOINTMENT TERMINATED, SECRETARY ANTHONY KELLY |
04/10/124 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LANGLEY / 02/08/2012 |
04/10/124 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LANGLEY / 02/08/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/11/111 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/12/1027 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/10/1011 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
25/07/1025 July 2010 | PREVSHO FROM 30/09/2010 TO 31/03/2010 |
26/06/1026 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
03/03/103 March 2010 | SECRETARY APPOINTED ANTHONY KELLY |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LANGLEY / 01/10/2009 |
19/10/0919 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
04/11/084 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LANGLEY / 01/09/2008 |
04/11/084 November 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
20/11/0720 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/11/0720 November 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
27/11/0627 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
08/02/068 February 2006 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: A G KELLY LIMITED 80 HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5SN |
07/10/057 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
07/12/047 December 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 |
26/11/0426 November 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
08/11/048 November 2004 | COMPANY NAME CHANGED ADVANCED FENCING SERVICES (HW) L TD CERTIFICATE ISSUED ON 08/11/04 |
23/03/0423 March 2004 | COMPANY NAME CHANGED BELVIEW ENGINEERING LIMITED CERTIFICATE ISSUED ON 23/03/04 |
10/02/0410 February 2004 | NEW DIRECTOR APPOINTED |
10/02/0410 February 2004 | NEW SECRETARY APPOINTED |
19/01/0419 January 2004 | REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
19/01/0419 January 2004 | DIRECTOR RESIGNED |
19/01/0419 January 2004 | SECRETARY RESIGNED |
01/10/031 October 2003 | 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