M&R SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

21/11/2421 November 2024 Appointment of Mr Paul Alan Lewis as a director on 2024-11-15

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

06/11/236 November 2023 Appointment of Mrs Suzanne Claire Hardyman as a secretary on 2023-11-03

View Document

06/11/236 November 2023 Termination of appointment of Marc Adam Stanton as a director on 2023-11-03

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2023-07-27 to 2023-03-31

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-07-27

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-27

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

24/10/2224 October 2022 Registration of charge 077081320001, created on 2022-10-20

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Resolutions

View Document

02/10/222 October 2022 Current accounting period shortened from 2023-07-31 to 2023-03-31

View Document

29/09/2229 September 2022 Registered office address changed from C/O Branston Adams Suite 2 Victoria House South Street Farnham Surrey GU9 7QU to Broadgate House Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 2022-09-29

View Document

27/07/2227 July 2022 Annual accounts for year ending 27 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

07/01/217 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

19/03/2019 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MICHELLE FRYER / 13/09/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID FRYER / 13/09/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID FRYER / 13/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

12/10/1812 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

06/12/176 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC ADAM STANTON / 10/02/2016

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN MICHELLE FRYER / 01/07/2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID FRYER / 01/07/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR MARC ADAM STANTON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 DIRECTOR APPOINTED MR MARC ADAM STANTON

View Document

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARC STANTON

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM UNIT 19 THE PADDOCK GATEACRE LIVERPOOL L25 5PZ ENGLAND

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/01/134 January 2013 12/12/12 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH STANTON

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR ROBERT DAVID FRYER

View Document

08/05/128 May 2012 SECRETARY APPOINTED MRS HELEN MICHELLE FRYER

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information