MJN TECHNICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Micro company accounts made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Micro company accounts made up to 2023-06-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/07/212 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
02/07/212 July 2021 | Termination of appointment of Richard Nicholson as a secretary on 2021-07-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/05/2026 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK JAMES NICHOLSON / 17/04/2020 |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY LOUISE NICHOLSON |
26/05/2026 May 2020 | DIRECTOR APPOINTED MRS AMY LOUISE NICHOLSON |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 21 MALLORY CLOSE CHESTERFIELD DERBYSHIRE S41 9EW UNITED KINGDOM |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES NICHOLSON / 26/10/2010 |
27/10/1027 October 2010 | REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 43 BALMORAL CRESENT DRONFIELD SHEFFIELD SOUTH YORKSHIRE S18 8ZY |
06/07/106 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES NICHOLSON / 02/07/2010 |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | LOCATION OF REGISTER OF MEMBERS |
14/07/0914 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
31/03/0931 March 2009 | PREVSHO FROM 31/07/2008 TO 30/06/2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | NEW DIRECTOR APPOINTED |
27/07/0727 July 2007 | NEW SECRETARY APPOINTED |
03/07/073 July 2007 | DIRECTOR RESIGNED |
03/07/073 July 2007 | SECRETARY RESIGNED |
02/07/072 July 2007 | 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