MORTGAGES EXPLAINED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

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

View Accounts

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Director's details changed for Mrs Louise Anne Uncles on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mrs Louise Anne Uncles as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Andrew Charles Uncles as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Andrew Charles Uncles on 2021-07-15

View Document

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

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

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

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ANNE UNCLES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES UNCLES / 16/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS LOUISE ANNE UNCLES

View Document

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

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

05/07/175 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES UNCLES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR STUART WHALE

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY STUART WHALE

View Document

17/07/1417 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 200

View Document

26/10/1126 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 200

View Document

26/10/1126 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 200

View Document

20/10/1120 October 2011 ADOPT ARTICLES 30/09/2011

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DALE GREENLAND

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ANDREW CHARLES UNCLES

View Document

02/02/112 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE GREENLAND / 15/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART RICHARD WHALE / 15/01/2010

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALE GREENLAND / 27/08/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW UNCLES

View Document

29/01/0829 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

17/06/0717 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0718 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0712 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0712 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0715 January 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


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