MNW CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Change of details for Mr Nicholas Walker as a person with significant control on 2024-01-05

View Document

20/05/2420 May 2024 Change of details for Mrs Michelle Ann Walker as a person with significant control on 2024-01-05

View Document

18/05/2418 May 2024 Registered office address changed from Englands Hall Butt Lane Ranton Staffordshire ST18 9JZ England to The Lakehouse Butt Lane Ranton Staffordshire ST18 9JZ on 2024-05-18

View Document

18/05/2418 May 2024 Director's details changed for Mr Daniel Walker on 2024-01-05

View Document

18/05/2418 May 2024 Director's details changed for Mrs Michelle Ann Walker on 2024-01-05

View Document

18/05/2418 May 2024 Director's details changed for Mr Nicholas Walker on 2024-01-05

View Document

18/05/2418 May 2024 Director's details changed for Mr Nicholas Walker on 2024-01-05

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

18/05/2418 May 2024 Change of details for Mrs Michelle Ann Walker as a person with significant control on 2024-01-05

View Document

18/05/2418 May 2024 Director's details changed for Mrs Michelle Ann Walker on 2024-01-05

View Document

18/05/2418 May 2024 Change of details for Mr Nicholas Walker as a person with significant control on 2024-01-05

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

24/02/2324 February 2023 Appointment of Mr Daniel Walker as a director on 2023-02-24

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

23/02/2223 February 2022 Change of details for Mr Nicholas Walker as a person with significant control on 2022-02-22

View Document

23/02/2223 February 2022 Director's details changed for Mr Nicholas Walker on 2022-02-22

View Document

23/02/2223 February 2022 Director's details changed for Mrs Michelle Ann Walker on 2022-02-22

View Document

23/02/2223 February 2022 Registered office address changed from 181 Cannock Road West Croft West Midlands WV10 8QL to Englands Hall Butt Lane Ranton Staffordshire ST18 9JZ on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mrs Michelle Ann Walker as a person with significant control on 2022-02-22

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

01/12/201 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

24/10/1924 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

06/08/186 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

14/08/1714 August 2017 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

26/05/1526 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

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

View Accounts

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 23 SORREL CLOSE FEATHERSTONE WEST MIDLANDS WV10 7TX ENGLAND

View Document

17/05/1317 May 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