MPR ENGINEERING CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
29/11/2429 November 2024 | Cessation of Miroslaw Piotr Rozga as a person with significant control on 2024-11-28 |
29/11/2429 November 2024 | Change of details for Mr Mirek Rozga as a person with significant control on 2024-11-28 |
29/11/2429 November 2024 | Notification of Miroslaw Piotr Rozga as a person with significant control on 2024-11-28 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-29 with updates |
24/09/2424 September 2024 | Registered office address changed from 3 Sidney Martin Road Bordon GU35 0GF England to 15 Moorlands Way Whitehill, Bordon Hampshire GU35 9FA on 2024-09-24 |
24/09/2424 September 2024 | Administrative restoration application |
24/09/2424 September 2024 | Confirmation statement made on 2024-03-20 with no updates |
27/08/2427 August 2024 | Final Gazette dissolved via compulsory strike-off |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
11/06/2411 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
01/07/231 July 2023 | Compulsory strike-off action has been discontinued |
30/06/2330 June 2023 | Confirmation statement made on 2023-03-20 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 5 HASTINGS VIEW BRACKNELL BERKSHIRE RG12 9GW |
31/12/2031 December 2020 | Registered office address changed from , 5 Hastings View, Bracknell, Berkshire, RG12 9GW to 3 Sidney Martin Road Bordon GU35 0GF on 2020-12-31 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/04/2019 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
11/06/1911 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/06/1625 June 2016 | DISS40 (DISS40(SOAD)) |
23/06/1623 June 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
21/06/1621 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / LIDIA ROZGA / 26/04/2013 |
29/04/1329 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
29/04/1329 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAW PIOTR ROZGA / 26/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/04/1223 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MIROSLAW PIOTR ROZGA / 20/03/2010 |
14/05/1014 May 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/09/0823 September 2008 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | |
11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 60 ROXBOROUGH PARK HARROW MIDDLESEX HA1 3AY |
17/05/0717 May 2007 | |
17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
26/03/0726 March 2007 | NEW SECRETARY APPOINTED |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
26/03/0726 March 2007 | DIRECTOR RESIGNED |
26/03/0726 March 2007 | SECRETARY RESIGNED |
20/03/0720 March 2007 | 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