M JUDGE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/12/2312 December 2023 | Registered office address changed from C/O Fortis Accountancy Flex Business Centre 1 Stephenson Court Middlesbrough Cleveland TS6 6UT England to C/O Fortis Accountancy Servies Limited 13T Queensway House, Queensway Middlesbrough TS3 8TF on 2023-12-12 |
02/12/232 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/08/213 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/08/196 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | REGISTERED OFFICE CHANGED ON 25/07/2019 FROM FIRST FLOOR, ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/09/1715 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
03/05/163 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
15/05/1515 May 2015 | REGISTERED OFFICE CHANGED ON 15/05/2015 FROM UNIT 306 THE INNOVATION CENTRE KIRKLEATHAM BUSINESS PARK REDCAR TS10 5SH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/11/1230 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JUDGE / 16/11/2012 |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
12/01/1112 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JUDGE / 06/04/2010 |
12/01/1112 January 2011 | Annual return made up to 6 April 2010 with full list of shareholders |
06/01/116 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
26/08/1026 August 2010 | REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 26 BEVANLEE ROAD MIDDLESBROUGH CLEVELAND TS6 62T |
07/07/107 July 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
27/04/0927 April 2009 | DIRECTOR APPOINTED MARK JUDGE |
07/04/097 April 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
06/04/096 April 2009 | 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