MJR QHSE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
29/09/1729 September 2017 | PSC'S CHANGE OF PARTICULARS / MARK JOSEPH RAYNE / 29/09/2017 |
27/09/1727 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017 |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOSEPH RAYNE |
11/09/1711 September 2017 | PREVEXT FROM 31/03/2017 TO 31/08/2017 |
08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 144 PLESSEY CRESCENT WHITLEY BAY TYNE AND WEAR NE25 8PP |
08/09/178 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOSEPH RAYNE / 08/09/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
26/04/1426 April 2014 | DISS40 (DISS40(SOAD)) |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
08/04/148 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/10/1328 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOSEPH RAYNE / 13/06/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/10/1128 October 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
19/11/1019 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOSEPH RAYNE / 19/11/2010 |
16/11/1016 November 2010 | CURRSHO FROM 31/10/2011 TO 31/03/2011 |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 5 ST. AIDANS AVENUE NEWCASTLE UPON TYNE NE12 9SX UNITED KINGDOM |
28/10/1028 October 2010 | 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