MRO PLUS SOLUTIONS GROUP LTD

Company Documents

DateDescription
28/04/2528 April 2025 Full accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Director's details changed for Ms Natalie Murray on 2024-08-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

04/07/244 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

19/04/2419 April 2024 Registration of charge 111056360005, created on 2024-04-12

View Document

18/04/2418 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Registration of charge 111056360004, created on 2024-04-12

View Document

16/04/2416 April 2024 Cancellation of shares. Statement of capital on 2024-04-11

View Document

15/04/2415 April 2024 Termination of appointment of Michael Kerins as a director on 2024-04-12

View Document

15/04/2415 April 2024 Cessation of Cairngorm Capital Partners Llp as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Notification of Zinc Group Bidco Limited as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Termination of appointment of John Michael Naylor-Leyland as a director on 2024-04-12

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

21/07/2321 July 2023 Second filing for the termination of John Anthony Piper as a director

View Document

21/07/2321 July 2023 Cancellation of shares. Statement of capital on 2019-07-03

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2021-12-10

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2022-12-07

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2020-12-10

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2019-12-10

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2018-12-10

View Document

27/03/2327 March 2023 Group of companies' accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

29/11/2229 November 2022 Termination of appointment of John Alexander George Douglas as a director on 2022-10-31

View Document

25/11/2225 November 2022 Cancellation of shares. Statement of capital on 2022-09-08

View Document

14/11/2214 November 2022 Purchase of own shares.

View Document

10/02/2210 February 2022 Registered office address changed from Flotech House Stuart Road Bredbury Stockport SK6 2SR England to Mj Wilson Group Ltd Charlton Street Grimsby DN31 1SQ on 2022-02-10

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

21/01/2121 January 2021 Confirmation statement made on 2020-12-10 with updates

View Document

10/08/2010 August 2020 01/06/20 STATEMENT OF CAPITAL GBP 7647.51

View Document

10/08/2010 August 2020 30/04/20 STATEMENT OF CAPITAL GBP 8213.04

View Document

17/07/2017 July 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR JOHN ALEXANDER GEORGE DOUGLAS

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MISS NATALIE MURRAY

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMIT THAPER

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

10/06/2010 June 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

01/02/201 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN CATTELL / 30/01/2020

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR MATHEW JOHN CATTELL

View Document

07/01/207 January 2020 Confirmation statement made on 2019-12-10 with updates

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE

View Document

27/08/1927 August 2019 Cancellation of shares. Statement of capital on 2019-07-03

View Document

27/08/1927 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/1927 August 2019 03/07/19 STATEMENT OF CAPITAL GBP 8778.57

View Document

07/08/197 August 2019 Termination of appointment of John Anthony Piper as a director on 2019-07-04

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PIPER

View Document

03/07/193 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 9239.69

View Document

03/07/193 July 2019 REDUCE SHARE PREM A/C 27/06/2019

View Document

03/07/193 July 2019 STATEMENT BY DIRECTORS

View Document

03/07/193 July 2019 SOLVENCY STATEMENT DATED 27/06/19

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 3RD FLOOR 22 CROSS KEYS CLOSE MARYLEBONE LONDON W1U 2DW

View Document

14/02/1914 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

16/01/1916 January 2019 Confirmation statement made on 2018-12-10 with updates

View Document

29/10/1829 October 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111056360002

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED CAIRNGORM ACQUISITIONS 5 TOPCO LIMITED CERTIFICATE ISSUED ON 28/06/18

View Document

24/05/1824 May 2018 03/05/18 STATEMENT OF CAPITAL GBP 9239.69

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR MICHAEL KERINS

View Document

16/05/1816 May 2018 ADOPT ARTICLES 03/05/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAIRNGORM CAPITAL PARTNERS LLP

View Document

05/04/185 April 2018 CESSATION OF CAIRNGORM CAPITAL PARTNERS II, LP AS A PSC

View Document

22/02/1822 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 9091.49

View Document

22/02/1822 February 2018 SUB-DIVISION 31/01/18

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR DAVID ALAN MOORE

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR ROBERT JOHN JONES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR BRYNN IVOR GLYNN WILLIAM WOODS

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR JOHN PIPER

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR IAN ALEXANDER RITCHIE

View Document

19/02/1819 February 2018 ADOPT ARTICLES 31/01/2018

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111056360001

View Document

11/12/1711 December 2017 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