MJ SOLUTIONS AIR CONDITIONING AND HEAT PUMPS LTD
Company Documents
| Date | Description |
|---|---|
| 11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
| 11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
| 26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
| 26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
| 13/03/2413 March 2024 | Application to strike the company off the register |
| 22/12/2322 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 25/09/2325 September 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 25/09/2325 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 19/04/2319 April 2023 | Previous accounting period extended from 2022-07-29 to 2022-12-31 |
| 29/04/2229 April 2022 | Previous accounting period shortened from 2021-07-30 to 2021-07-29 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
| 25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20 |
| 26/04/2126 April 2021 | PREVSHO FROM 31/07/2020 TO 30/07/2020 |
| 25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
| 30/07/2030 July 2020 | Annual accounts for year ending 30 Jul 2020 |
| 30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
| 29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
| 26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
| 12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEACOCK / 12/08/2015 |
| 12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM UNIT 2, MAYFAIR COURT NORTH GATE NOTTINGHAM NG7 7GR ENGLAND |
| 08/07/158 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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