M & Q SPECIAL PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Change of details for Mr Mark Ellis as a person with significant control on 2021-07-08

View Document

09/07/219 July 2021 Resolutions

View Document

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

View Document

09/07/219 July 2021 Director's details changed for Mr Mark Ellis on 2021-07-08

View Document

09/07/219 July 2021 Director's details changed for Mr Michael Christopher Stuttle on 2021-07-08

View Document

22/12/2022 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 2 VINE STREET NR SLEAFORD BILLINGBOROUGH LINCOLNSHIRE NG34 0QE ENGLAND

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 DIRECTOR APPOINTED MR MARK ELLIS

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIS

View Document

22/02/1922 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 2 VINE STREET NR SLEAFORD BILLINGBOROUGH LINCOLNSHIRE NG34 0QG ENGLAND

View Document

27/10/1727 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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