M & Q SPECIAL PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-10-31 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-04 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-10-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-10-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/07/219 July 2021 | Change of details for Mr Mark Ellis as a person with significant control on 2021-07-08 |
09/07/219 July 2021 | Resolutions |
09/07/219 July 2021 | Registered office address changed from C/O 37 Ghyllside Avenue Hastings East Sussex TN34 2QB England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2021-07-09 |
09/07/219 July 2021 | Director's details changed for Mr Mark Ellis on 2021-07-08 |
09/07/219 July 2021 | Director's details changed for Mr Michael Christopher Stuttle on 2021-07-08 |
22/12/2022 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/07/201 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 2 VINE STREET NR SLEAFORD BILLINGBOROUGH LINCOLNSHIRE NG34 0QE ENGLAND |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | DIRECTOR APPOINTED MR MARK ELLIS |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS |
22/02/1922 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/11/184 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 2 VINE STREET NR SLEAFORD BILLINGBOROUGH LINCOLNSHIRE NG34 0QG ENGLAND |
27/10/1727 October 2017 | 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