MUSHROOM ENGINEERING 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
04/09/254 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Secretary's details changed for Miss Nicola Beaumont on 2019-10-05

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 06/01/20

View Document

17/01/2017 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA BEAUMONT / 20/09/2019

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

06/01/206 January 2020 Annual accounts for year ending 06 Jan 2020

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 06/01/19

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 06/01/18

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

01/09/171 September 2017 06/01/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 6 January 2016

View Document

21/01/1621 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 6 January 2015

View Document

27/01/1527 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 6 January 2014

View Document

30/01/1430 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 6 January 2013

View Document

01/02/131 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 6 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BEAUMONT / 01/10/2011

View Document

25/05/1125 May 2011 06/01/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BEAUMONT / 04/01/2011

View Document

09/02/119 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BEAUMONT / 04/01/2011

View Document

27/07/1027 July 2010 06/01/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Registered office address changed from , 6 Northleigh, Darrington Road, Easthardwick, Pontefract, West Yorkshire, WF8 3DR on 2010-03-15

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 6 NORTHLEIGH, DARRINGTON ROAD EASTHARDWICK PONTEFRACT WEST YORKSHIRE WF8 3DR

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BEAUMONT / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BEAUMONT / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 04/01/10 STATEMENT OF CAPITAL GBP 100

View Document

28/07/0928 July 2009 06/01/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 PREVSHO FROM 31/01/2009 TO 06/01/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BEAUMONT / 05/03/2008

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 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