MJS (LETCHWORTH) BUILDING 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 |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
15/11/2415 November 2024 | Confirmation statement made on 2024-10-12 with updates |
06/11/246 November 2024 | Change of details for Mr Michael John Smith as a person with significant control on 2024-08-31 |
06/11/246 November 2024 | Notification of Ursula Susan Capell as a person with significant control on 2024-08-31 |
03/11/243 November 2024 | Resolutions |
03/11/243 November 2024 | Memorandum and Articles of Association |
02/11/242 November 2024 | Statement of company's objects |
01/11/241 November 2024 | Statement of capital following an allotment of shares on 2024-08-31 |
31/10/2431 October 2024 | Change of share class name or designation |
31/10/2431 October 2024 | Particulars of variation of rights attached to shares |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-12 with updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
05/11/215 November 2021 | Confirmation statement made on 2021-10-12 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/06/217 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
18/06/1918 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN SMITH |
09/10/179 October 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SMITH / 23/05/2017 |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SMITH / 23/05/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/03/1420 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SMITH / 27/02/2014 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/12/124 December 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/05/1222 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/05/1222 May 2012 | COMPANY NAME CHANGED SW CO. NO. 4 LTD CERTIFICATE ISSUED ON 22/05/12 |
16/05/1216 May 2012 | DIRECTOR APPOINTED MR MICHAEL JOHN SMITH |
16/05/1216 May 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER |
12/10/1112 October 2011 | 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