MJK P-WAY ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

24/05/2424 May 2024 Change of share class name or designation

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Change of details for Mr Mark Steven Knowles as a person with significant control on 2022-08-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-08-31 with updates

View Document

10/11/2210 November 2022 Notification of Johan Marie Knowles as a person with significant control on 2022-07-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

08/10/218 October 2021 Cessation of Johan Marie Knowles as a person with significant control on 2020-04-06

View Document

08/10/218 October 2021 Change of details for Mr Mark Steven Knowles as a person with significant control on 2020-04-06

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK STEVEN KNOWLES / 06/04/2019

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHAN MARIE KNOWLES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

11/07/1811 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN KNOWLES / 08/11/2017

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

10/12/1510 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM COPPER BEECH WHINNEY LANE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9TE ENGLAND

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN KNOWLES / 28/04/2015

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHAN MARIE KNOWLES / 28/04/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 59 WHINNEY LANE NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG22 9TE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHAN MARIE KNOWLES / 28/10/2014

View Document

17/11/1417 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHAN MARIE KILDAY / 29/10/2014

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 COMPANY NAME CHANGED ICS (2155) LIMITED CERTIFICATE ISSUED ON 22/07/13

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/11/1018 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN KNOWLES / 12/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM YORK HOUSE, 76 - 78 LANCASTER ROAD, MORECAMBE LANCASHIRE LA4 5QN

View Document

12/11/0712 November 2007 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