- Company Overview for M&R CONTROLS (UK) LIMITED (05559192)
- Filing history for M&R CONTROLS (UK) LIMITED (05559192)
- People for M&R CONTROLS (UK) LIMITED (05559192)
- More for M&R CONTROLS (UK) LIMITED (05559192)
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) |
---|---|---|---|
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Aug 2023 | PSC04 | Change of details for Mr Martin Jervis Worthington as a person with significant control on 10 August 2023 | |
10 Aug 2023 | CH03 | Secretary's details changed for Mr Martin Jervis Worthington on 10 August 2023 | |
10 Aug 2023 | CH01 | Director's details changed for Mr Martin Jervis Worthington on 10 August 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
15 Feb 2021 | TM01 | Termination of appointment of Robin Cooper as a director on 15 February 2021 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Sep 2019 | AP03 | Appointment of Mr Martin Jervis Worthington as a secretary on 20 September 2019 | |
20 Sep 2019 | TM02 | Termination of appointment of Rowland Wilfred Walter Cooper as a secretary on 20 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
19 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
30 Aug 2018 | AD01 | Registered office address changed from Sunny Accountants Ltd 65-67 Church Street Sutton-in-Ashfield Nottinghamshire NG17 1FE England to Sunny Accountants Ltd 65-67 Church Street Sutton-in-Ashfield Nottinghamshire NG17 1FE on 30 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from P R Financial Services 13 Stoneyford Road Sutton in Ashfield Nottinghamshire NG17 4DA to Sunny Accountants Ltd 65-67 Church Street Sutton-in-Ashfield Nottinghamshire NG17 1FE on 28 August 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
19 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates |