- Company Overview for MJR CONTROLS LIMITED (03514991)
- Filing history for MJR CONTROLS LIMITED (03514991)
- People for MJR CONTROLS LIMITED (03514991)
- Charges for MJR CONTROLS LIMITED (03514991)
- More for MJR CONTROLS LIMITED (03514991)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2024 | MR01 | Registration of charge 035149910007, created on 18 December 2024 | |
29 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2024 | MA | Memorandum and Articles of Association | |
26 Nov 2024 | SH10 | Particulars of variation of rights attached to shares | |
25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Aug 2024 | RP04CS01 | Second filing of Confirmation Statement dated 20 February 2017 | |
24 Jun 2024 | PSC04 | Change of details for Mr Paul Robert Cairns as a person with significant control on 24 June 2024 | |
24 Jun 2024 | PSC07 | Cessation of Mec Marine & Offshore Ltd as a person with significant control on 24 June 2024 | |
19 Jun 2024 | MR01 | Registration of charge 035149910006, created on 19 June 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | AD02 | Register inspection address has been changed from Newtons Solicitors Limited, Martin House 13 High Street Stokesley Middlesbrough TS9 5AD England to Unit 85 Willows Court Thornaby Industrial Estate Stockton on Tees TS17 9PP | |
18 Nov 2022 | AD04 | Register(s) moved to registered office address Unit 85 Willows Court Thornaby Industrial Estate Stockton on Tees TS17 9PP | |
04 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
29 Nov 2018 | CH01 | Director's details changed for Mr Christopher Milner on 29 November 2018 | |
29 Nov 2018 | CH01 | Director's details changed for Mr Paul Robert Cairns on 29 November 2018 |