Advanced company searchLink opens in new window

M J E SERVICING LIMITED

Company number 04598053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with updates
29 Aug 2024 AA Micro company accounts made up to 30 November 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
25 Sep 2023 TM02 Termination of appointment of Valerie Joan Elliott as a secretary on 1 December 2022
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
28 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
03 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
24 Dec 2020 CH01 Director's details changed for Matthew John Elliott on 11 September 2020
24 Dec 2020 PSC04 Change of details for Mr Matthew John Elliott as a person with significant control on 11 September 2020
16 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
27 Aug 2020 AA Micro company accounts made up to 30 November 2019
06 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
30 May 2019 AD01 Registered office address changed from 2a Goring Road, Goring Worthing West Sussex BN12 4AJ to 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY on 30 May 2019
05 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Jan 2017 TM01 Termination of appointment of Christopher Earle Leazell as a director on 30 November 2016
11 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Feb 2016 MR01 Registration of charge 045980530002, created on 17 February 2016
14 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100