MJQ INTEGRITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Change of details for Mrs Deborah Quayle as a person with significant control on 2023-04-19

View Document

20/04/2320 April 2023 Change of details for Mr Matthew John Quayle as a person with significant control on 2023-04-19

View Document

20/04/2320 April 2023 Director's details changed for Matthew Quayle on 2023-04-19

View Document

20/04/2320 April 2023 Registered office address changed from 36a New North Road Heckmondwike WF16 9DH England to 5 Hill Terrace Middleton-in-Teesdale Barnard Castle County Durham DL12 0SL on 2023-04-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 19 BRIDON WAY CLECKHEATON WEST YORKSHIRE BD19 5DF ENGLAND

View Document

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 14 TAILOR CLOSE SCHOLES CLECKHEATON WEST YORKSHIRE BD19 6AT ENGLAND

View Document

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 10 PROSPECT TERRACE CLECKHEATON WEST YORKSHIRE BD19 3BP ENGLAND

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 4 HAZEL AVENUE NORTH SHIELDS NEWCASTLE-UPON-TYNE NE29 9BT

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/12/1422 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 2

View Document

02/12/142 December 2014 ADOPT ARTICLES 31/10/2014

View Document

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 6 EDGEFIELD NEWCASTLE UPON TYNE TYNE AND WEAR NE27 0BT UNITED KINGDOM

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW QUAYLE / 29/07/2013

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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