MJS ENERGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/12/249 December 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with updates |
23/09/2223 September 2022 | Notification of Ryan Stokes as a person with significant control on 2019-11-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
25/11/2125 November 2021 | Registered office address changed from Woodlands LD8 2PU Walton Presteigne LD8 2PU Wales to Presteigne Mill Leominster Road Presteigne Powys LD8 2HG on 2021-11-25 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES |
10/01/2110 January 2021 | DIRECTOR APPOINTED MR RYAN STOKES |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM HUMBER COURT FARM STOKE PRIOR LEOMINSTER HEREFORDSHIRE HR6 0NE |
20/05/2020 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN ASHLEY STOKES / 15/05/2020 |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ASHLEY STOKES / 15/05/2020 |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES STOKES / 15/05/2020 |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ASHLEY STOKES / 15/05/2020 |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE STOKES / 15/05/2020 |
13/05/2013 May 2020 | COMPANY NAME CHANGED MJS ALTERNATIVE HEATING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/05/20 |
13/03/2013 March 2020 | DIRECTOR APPOINTED MRS ALISON JANE STOKES |
20/02/2020 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLINS |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN ASHLEY STOKES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CHARLES STOKES |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | DIRECTOR APPOINTED MR RICHARD EDWARD COLLINS |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM BANLEY HOUSE KINGTON HR5 3HB UNITED KINGDOM |
25/06/1325 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
24/05/1224 May 2012 | 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