MJW HEALTHCARE SOLUTIONS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WOODS / 30/10/2020

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM GROOMS COTTAGE 19 MANOR ROAD HANGING HOUGHTON NORTHAMPTONSHIRE NN6 9ES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/02/167 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WOODS / 19/09/2014

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM GROOMS COTTAGE 19, MANOR ROAD HANGING HOUGHTON NORTHAMPTON NORTHAMPTONSHIRE NN6 9ES ENGLAND

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 54 LONG BREECH MAWSLEY KETTERING NORTHAMPTONSHIRE NN14 1TR

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/02/148 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

08/02/148 February 2014 DIRECTOR APPOINTED MRS STEPHANIE JAYNE WOODS

View Document

26/03/1326 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 100

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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