MJM ADVANCED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/07/248 July 2024 Accounts for a dormant company made up to 2023-11-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

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

View Accounts

08/03/238 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

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

View Accounts

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

View Accounts

02/08/212 August 2021 Accounts for a dormant company made up to 2020-11-30

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

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

View Accounts

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOSEPH COOKE / 18/09/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH COOKE / 18/09/2019

View Document

08/10/198 October 2019 SECRETARY'S CHANGE OF PARTICULARS / LAURA COOKE / 18/09/2019

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

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

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

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

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 50 BURNHAMS CLOSE ANDOVER HAMPSHIRE SP10 4NJ ENGLAND

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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