M. R. CONSUMER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/10/245 October 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Registered office address changed from 1 Queens Park Gate 86 Richmond Park Road Bournemouth Dorset BH8 8TQ England to 25a Kenilworth Gardens Hayes Middlesex UB4 0AY on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Mr Stephen John Harman on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from 25a Kenilworth Gardens Hayes Middlesex UB4 0AY England to 23a Kenilworth Gardens Hayes Middlesex UB4 0AY on 2024-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

13/09/2313 September 2023 Elect to keep the directors' residential address register information on the public register

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Registered office address changed from 161 Elm Grove Southsea Hampshire PO5 1LU England to 1 Queens Park Gate 86 Richmond Park Road Bournemouth Dorset BH8 8TQ on 2022-11-30

View Document

11/10/2211 October 2022 Registered office address changed from 1 Queens Park Gate 86 Richmond Park Road Bournemouth Dorset BH8 8TQ England to 161 Elm Grove Southsea Hampshire PO5 1LU on 2022-10-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/09/2130 September 2021 Cessation of Ian Howard Davey as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Ian Howard Davey as a director on 2021-09-30

View Document

30/09/2130 September 2021 Notification of Stephen John Harman as a person with significant control on 2021-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN HOWARD DAVEY

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR IAN HOWARD DAVEY

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM ABBOTSFIELD HOUSE 43 HIGH STREET KENILWORTH WARWICKSHIRE CV8 1RU

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR STEPHEN JOHN HARMAN

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR WAYNE LOCHNER

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE WILLIAMS

View Document

15/07/1915 July 2019 CESSATION OF ROBERT ALAN MASSEY AS A PSC

View Document

15/07/1915 July 2019 CESSATION OF CHARLOTTE ELLA PONDER AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

09/09/169 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM CHASE BUREAU ACCOUNTANTS 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MRS CHARLOTTE ELLA WILLIAMS

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR KAM SAMJI

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR KAM SAMJI

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR KAMLESH RATILAL SAMJI

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED KAMLESH RATILAL SAMJI

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR LILLIAN MILNER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR LILLIAN MILNER

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

28/06/1228 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

01/03/121 March 2012 DIRECTOR APPOINTED LILLIAN MARIE MILNER

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/03/121 March 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHILD

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/12/0930 December 2009 11/12/09 STATEMENT OF CAPITAL GBP 100

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA UNITED KINGDOM

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED MALCOLM CHARLES CHILD

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 47 - 49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE UNITED KINGDOM

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

11/12/0911 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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