MJS ENERGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Notification of Ryan Stokes as a person with significant control on 2019-11-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Registered office address changed from Woodlands LD8 2PU Walton Presteigne LD8 2PU Wales to Presteigne Mill Leominster Road Presteigne Powys LD8 2HG on 2021-11-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

10/01/2110 January 2021 DIRECTOR APPOINTED MR RYAN STOKES

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM HUMBER COURT FARM STOKE PRIOR LEOMINSTER HEREFORDSHIRE HR6 0NE

View Document

20/05/2020 May 2020 SECRETARY'S CHANGE OF PARTICULARS / ROBIN ASHLEY STOKES / 15/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ASHLEY STOKES / 15/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES STOKES / 15/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ASHLEY STOKES / 15/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE STOKES / 15/05/2020

View Document

13/05/2013 May 2020 COMPANY NAME CHANGED MJS ALTERNATIVE HEATING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/05/20

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS ALISON JANE STOKES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLINS

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ASHLEY STOKES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CHARLES STOKES

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 DIRECTOR APPOINTED MR RICHARD EDWARD COLLINS

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM BANLEY HOUSE KINGTON HR5 3HB UNITED KINGDOM

View Document

25/06/1325 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1224 May 2012 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