MORLEY CONTRACTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/03/256 March 2025 | Total exemption full accounts made up to 2024-10-31 |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 11/03/2411 March 2024 | Secretary's details changed for Jacqueline Louise Morley on 2024-03-08 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
| 08/03/248 March 2024 | Director's details changed for Mr John Oliver Morley on 2024-03-08 |
| 22/02/2422 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 12/01/2412 January 2024 | Registered office address changed from 28 Queen Street Market Rasen LN8 3EH England to Searia White Row Lane Trusthorpe Mablethorpe LN12 2QB on 2024-01-12 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 15/05/2315 May 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 13/04/2113 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 52/54 OSWALD ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7PQ |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 15/05/2015 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN OLIVER MORLEY / 06/04/2016 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 23/05/1623 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 14/05/1514 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 19/04/1519 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 15/05/1415 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 07/05/137 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/05/1214 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 10/05/1110 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 10/05/1010 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVER MORLEY / 30/04/2010 |
| 06/05/106 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 12/05/0912 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
| 05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 12/05/0812 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
| 30/07/0730 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 16/05/0716 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
| 11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 26/05/0626 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
| 31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 20/05/0520 May 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
| 18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 09/06/049 June 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
| 28/08/0328 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 02/06/032 June 2003 | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS |
| 30/08/0230 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 20/05/0220 May 2002 | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS |
| 03/09/013 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
| 17/05/0117 May 2001 | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS |
| 25/05/0025 May 2000 | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS |
| 16/03/0016 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
| 22/05/9922 May 1999 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99 |
| 22/05/9922 May 1999 | RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS |
| 24/05/9824 May 1998 | DIRECTOR RESIGNED |
| 24/05/9824 May 1998 | NEW SECRETARY APPOINTED |
| 24/05/9824 May 1998 | NEW DIRECTOR APPOINTED |
| 24/05/9824 May 1998 | REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 24/05/9824 May 1998 | SECRETARY RESIGNED |
| 19/05/9819 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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