MJS GAS APPLIANCES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
26/01/2526 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/01/2428 January 2024 | Change of details for Mr Martin James Straw as a person with significant control on 2024-01-20 |
28/01/2428 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
02/10/192 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
23/10/1823 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
13/10/1713 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/02/163 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/02/153 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
31/01/1431 January 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/02/134 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
31/01/1231 January 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/01/1129 January 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/03/1016 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES STRAW / 15/03/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
10/10/0810 October 2008 | CURRSHO FROM 31/03/2009 TO 28/02/2009 |
21/02/0821 February 2008 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09 |
14/02/0814 February 2008 | NEW SECRETARY APPOINTED |
14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: TEMPLE CHAMBERS, 16A BELVOIR RD COALVILLE LEICESTERSHIRE LE67 3QE |
14/02/0814 February 2008 | NEW DIRECTOR APPOINTED |
31/01/0831 January 2008 | DIRECTOR RESIGNED |
31/01/0831 January 2008 | SECRETARY RESIGNED |
30/01/0830 January 2008 | 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