MNW CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 20/05/2420 May 2024 | Change of details for Mr Nicholas Walker as a person with significant control on 2024-01-05 |
| 20/05/2420 May 2024 | Change of details for Mrs Michelle Ann Walker as a person with significant control on 2024-01-05 |
| 18/05/2418 May 2024 | Registered office address changed from Englands Hall Butt Lane Ranton Staffordshire ST18 9JZ England to The Lakehouse Butt Lane Ranton Staffordshire ST18 9JZ on 2024-05-18 |
| 18/05/2418 May 2024 | Director's details changed for Mr Daniel Walker on 2024-01-05 |
| 18/05/2418 May 2024 | Director's details changed for Mrs Michelle Ann Walker on 2024-01-05 |
| 18/05/2418 May 2024 | Director's details changed for Mr Nicholas Walker on 2024-01-05 |
| 18/05/2418 May 2024 | Director's details changed for Mr Nicholas Walker on 2024-01-05 |
| 18/05/2418 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
| 18/05/2418 May 2024 | Change of details for Mrs Michelle Ann Walker as a person with significant control on 2024-01-05 |
| 18/05/2418 May 2024 | Director's details changed for Mrs Michelle Ann Walker on 2024-01-05 |
| 18/05/2418 May 2024 | Change of details for Mr Nicholas Walker as a person with significant control on 2024-01-05 |
| 30/08/2330 August 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 24/02/2324 February 2023 | Appointment of Mr Daniel Walker as a director on 2023-02-24 |
| 16/02/2316 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 23/02/2223 February 2022 | Change of details for Mr Nicholas Walker as a person with significant control on 2022-02-22 |
| 23/02/2223 February 2022 | Director's details changed for Mr Nicholas Walker on 2022-02-22 |
| 23/02/2223 February 2022 | Director's details changed for Mrs Michelle Ann Walker on 2022-02-22 |
| 23/02/2223 February 2022 | Registered office address changed from 181 Cannock Road West Croft West Midlands WV10 8QL to Englands Hall Butt Lane Ranton Staffordshire ST18 9JZ on 2022-02-23 |
| 23/02/2223 February 2022 | Change of details for Mrs Michelle Ann Walker as a person with significant control on 2022-02-22 |
| 20/01/2220 January 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 01/12/201 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 24/10/1924 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 06/08/186 August 2018 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 14/08/1714 August 2017 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/06/1620 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/05/1526 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 11/06/1411 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/11/1320 November 2013 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 23 SORREL CLOSE FEATHERSTONE WEST MIDLANDS WV10 7TX ENGLAND |
| 17/05/1317 May 2013 | 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