MJS ENGINEERING CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/01/179 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 28/02/16 NO CHANGES

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

07/01/157 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 28/02/14 NO CHANGES

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY LOUISA ANDREWS

View Document

21/03/1321 March 2013 28/02/13 NO CHANGES

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM, 61 CHATSWORTH ROAD, STRETFORD, MANCHESTER, M32 9QF, UNITED KINGDOM

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, 112 URMSTON LANE, STRETFORD, MANCHESTER, M32 9BQ

View Document

05/08/085 August 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: C/O HASKELL WOOLFE, 112 URMSTON, LANE, STRETFORD, MANCHESTER, M32 9BQ

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information