M.J.S. DEVELOPMENTS (MARCH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-21 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/07/2325 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 26/09/2226 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 08/08/218 August 2021 | Total exemption full accounts made up to 2020-12-31 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/08/168 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL SAXBY / 25/07/2016 |
| 23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 10/09/1510 September 2015 | DIRECTOR APPOINTED MR BEN JOHN SAXBY |
| 10/09/1510 September 2015 | DIRECTOR APPOINTED MR SEAN MICHAEL SAXBY |
| 29/05/1529 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 29/05/1529 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOHN SAXBY / 01/01/2015 |
| 07/03/157 March 2015 | COMPANY NAME CHANGED M.J.S. SERVICES (MARCH) LIMITED CERTIFICATE ISSUED ON 07/03/15 |
| 08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 10/06/1410 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/05/1321 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 31/05/1231 May 2012 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 2 ST. THOMAS DRIVE MARCH CAMBRIDGESHIRE PE15 9SG UNITED KINGDOM |
| 29/05/1229 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 21/06/1121 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 29/07/1029 July 2010 | CURRSHO FROM 31/05/2011 TO 31/12/2010 |
| 21/05/1021 May 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