MRM TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Director's details changed for Mr Rory William Macgregor on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Rory William Macgregor as a person with significant control on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mrm Holdings (Ea) Limited as a person with significant control on 2023-10-25

View Document

28/06/2328 June 2023 Appointment of Mrs Polly Macgregor as a director on 2023-06-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Registered office address changed from Suffolk House 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-04

View Document

04/01/224 January 2022 Director's details changed for Mr Rory William Macgregor on 2022-01-04

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

07/08/187 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

03/11/173 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025634520003

View Document

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1330 April 2013 11/03/13 STATEMENT OF CAPITAL GBP 375200

View Document

26/11/1226 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/11/1223 November 2012 SAIL ADDRESS CREATED

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAPHNE MACGREGOR

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACGREGOR

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED RORY WILLIAM MACGREGOR

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY DAPHNE MACGREGOR

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAYLE MACGREGOR

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 FACILITIES CONTRACTS 18/04/2012

View Document

09/05/129 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 225200

View Document

09/05/129 May 2012 FACILITIES CONTRACT 18/04/2012

View Document

30/04/1230 April 2012 23/02/12 STATEMENT OF CAPITAL GBP 150200

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 82C EAST HILL COLCHESTER ESSEX CO1 2QW

View Document

20/03/1220 March 2012 ADOPT ARTICLES 23/02/2012

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED GAYLE ELIZABETH MACGREGOR

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/12/102 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE MAY MACGREGOR / 29/11/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS MACGREGOR / 29/11/2009

View Document

03/12/093 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/12/077 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 8 HOPPER WAY DISS BUSINESS PARK DISS NORFOLK IP22 4GT

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: FAIRFIELDS HIGH STREET ATTLEBOROUGH NORFOLK NR17 2BT

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 £ NC 100/200 20/02/03

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0219 December 2002 COMPANY NAME CHANGED ROSS MARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 19/12/02

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

31/01/9531 January 1995 S252 DISP LAYING ACC 23/01/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: CONNAUGHT HOUSE CONNAUGHT ROAD ATTLEBOROUGH NORFOLK NR17 2BN

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

17/01/9317 January 1993 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/12/9013 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/11/9029 November 1990 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