MPG SHINNY RD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

16/02/2416 February 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

25/04/2325 April 2023 Notification of Mpg Wind Ltd as a person with significant control on 2022-12-21

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-10 with updates

View Document

25/04/2325 April 2023 Withdrawal of a person with significant control statement on 2023-04-25

View Document

19/01/2319 January 2023 Sub-division of shares on 2022-12-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Termination of appointment of Pearse Mchenry as a secretary on 2022-12-21

View Document

28/12/2228 December 2022 Termination of appointment of Mary Therese Mchenry as a director on 2022-12-21

View Document

28/12/2228 December 2022 Termination of appointment of Pearse Mchenry as a director on 2022-12-21

View Document

28/12/2228 December 2022 Termination of appointment of Margaret Carey as a director on 2022-12-21

View Document

28/12/2228 December 2022 Registered office address changed from 11 Drumavoley Road Ballycastle Antrim BT54 6PG to 141 Camlough Road Carrickmore Omagh BT79 9BS on 2022-12-28

View Document

28/12/2228 December 2022 Appointment of Mr Patrick Duggan as a director on 2022-12-21

View Document

28/12/2228 December 2022 Appointment of Mr Eamonn Martin as a director on 2022-12-21

View Document

28/12/2228 December 2022 Appointment of Mr Adrian Martin as a director on 2022-12-21

View Document

28/12/2228 December 2022 Termination of appointment of Denis Mchenry as a director on 2022-12-21

View Document

28/12/2228 December 2022 Termination of appointment of Brendan Carey as a director on 2022-12-21

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Satisfaction of charge NI6065620001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 DIRECTOR APPOINTED MR PEARSE MCHENRY

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR PEARSE HENRY

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6065620001

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/07/1511 July 2015 DISS40 (DISS40(SOAD))

View Document

10/07/1510 July 2015 FIRST GAZETTE

View Document

02/07/152 July 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR BRENDAN CAREY

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRENDAN CAREY

View Document

30/04/1430 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CAREY / 09/03/2013

View Document

22/04/1322 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/03/1131 March 2011 DIRECTOR APPOINTED MARGARET CAREY

View Document

31/03/1131 March 2011 SECRETARY APPOINTED PEARSE MCHENRY

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MRS MARY THERESE MCHENRY

View Document

10/03/1110 March 2011 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