MJS FIBRE & DATA INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Change of details for Mrs Victoria Emma Saunders as a person with significant control on 2025-02-10

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

10/02/2510 February 2025 Change of details for Mr Lee Saunders as a person with significant control on 2025-02-10

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 11 Canberra Crescent Hucknall Nottingham NG15 6WH on 2024-04-15

View Document

22/02/2422 February 2024 Particulars of variation of rights attached to shares

View Document

22/02/2422 February 2024 Change of share class name or designation

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Appointment of Mrs Victoria Emma Saunders as a secretary on 2023-03-27

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

08/12/228 December 2022 Purchase of own shares.

View Document

08/12/228 December 2022 Cancellation of shares. Statement of capital on 2022-10-13

View Document

07/11/227 November 2022 Cessation of Michael John Saunders as a person with significant control on 2022-10-17

View Document

07/11/227 November 2022 Termination of appointment of Michael John Saunders as a director on 2022-10-17

View Document

20/05/2220 May 2022 Termination of appointment of Lesley Jean Saunders as a secretary on 2022-05-16

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 COMPANY NAME CHANGED M.J.SAUNDERS COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 14/01/20

View Document

27/08/1927 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SAUNDERS / 04/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SAUNDERS / 04/07/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SAUNDERS / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SAUNDERS / 25/06/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/08/1814 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SAUNDERS / 01/06/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SAUNDERS / 01/06/2017

View Document

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR LEE SAUNDERS / 11/08/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SAUNDERS / 11/08/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JEAN SAUNDERS / 25/01/2017

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/06/167 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JEAN SAUNDERS / 19/10/2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SAUNDERS / 19/10/2015

View Document

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

03/10/113 October 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE SAUNDERS / 09/05/2010

View Document

05/07/105 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SAUNDERS / 09/05/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS BUSINESS PARK NOTTINGHAM NG11 6JS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEE SAUNDERS / 01/12/2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK NOTTINGHAM NG11 6JS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: LIME HOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK NOTTINGHAM NG11 6JS

View Document

18/02/0718 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 59 NABBS LANE, HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 6NT

View Document

17/05/0617 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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