MRO PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-04-02

View Document

09/04/259 April 2025 Change of details for Mr Mark Richard Osborne as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

09/04/259 April 2025 Notification of Linda Mary Osborne as a person with significant control on 2025-04-09

View Document

02/04/252 April 2025 Annual accounts for year ending 02 Apr 2025

View Accounts

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-02

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

02/04/242 April 2024 Annual accounts for year ending 02 Apr 2024

View Accounts

13/10/2313 October 2023 Total exemption full accounts made up to 2023-04-02

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

02/04/222 April 2022 Annual accounts for year ending 02 Apr 2022

View Accounts

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-02

View Document

02/04/212 April 2021 Annual accounts for year ending 02 Apr 2021

View Accounts

30/03/2130 March 2021 02/04/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

02/04/202 April 2020 Annual accounts for year ending 02 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 02/04/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

02/04/192 April 2019 Annual accounts for year ending 02 Apr 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 02/04/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

02/04/182 April 2018 Annual accounts for year ending 02 Apr 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 02/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

02/04/172 April 2017 Annual accounts for year ending 02 Apr 2017

View Accounts

01/03/171 March 2017 DIRECTOR APPOINTED MRS LINDA MARY OSBORNE

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 2 April 2016

View Document

15/04/1615 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

02/04/162 April 2016 Annual accounts for year ending 02 Apr 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 2 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts for year ending 02 Apr 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 2 April 2014

View Document

14/04/1414 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SAIL ADDRESS CHANGED FROM: THE FARM HOUSE MELIN-Y-WIG CORWEN CLWYD LL21 9RD WALES

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OSBORNE / 04/03/2014

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA OSBORNE / 04/03/2014

View Document

02/04/142 April 2014 Annual accounts for year ending 02 Apr 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 2 April 2013

View Document

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OSBORNE / 05/03/2013

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA OSBORNE / 05/03/2013

View Document

08/04/138 April 2013 SAIL ADDRESS CHANGED FROM: WAYSIDE COTTAGE PENTRE CILCAIN MOLD CLWYD CH7 5PE WALES

View Document

02/04/132 April 2013 Annual accounts for year ending 02 Apr 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 2 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts for year ending 02 Apr 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 2 April 2011

View Document

27/05/1127 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/10

View Document

18/05/1118 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA OSBORNE / 01/09/2010

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK OSBORNE / 01/09/2010

View Document

18/05/1118 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 2 DEAN WAY HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6TR ENGLAND

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 80 BYE MEAD EMERSONS GREEN BRISTOL SOUTH GLOUCESTERSHIRE BS16 7DQ UNITED KINGDOM

View Document

18/05/1118 May 2011 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

17/08/1017 August 2010 REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 2 DEAN WAY HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6TR

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK OSBORNE / 01/11/2009

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 2 April 2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY SUSAN OSBORNE

View Document

09/06/099 June 2009 SECRETARY APPOINTED LINDA OSBORNE

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 2 April 2008

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK OSBORNE / 01/05/2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/04/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/00

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/98

View Document

29/01/9929 January 1999 EXEMPTION FROM APPOINTING AUDITORS 05/04/98

View Document

05/05/985 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 02/04/98

View Document

21/04/9821 April 1998 NEW SECRETARY APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 REGISTERED OFFICE CHANGED ON 21/04/98 FROM: 2 DEAN WAY HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6TR

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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