Advanced company searchLink opens in new window

MRN MANAGEMENT SERVICES LIMITED

Company number 07200868

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
27 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
28 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
03 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
23 Mar 2021 AA Micro company accounts made up to 30 June 2020
25 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
25 Mar 2020 CH01 Director's details changed for Mr Mark Richardson Neal on 3 March 2020
25 Mar 2020 PSC04 Change of details for Mr Mark Richardson Neal as a person with significant control on 3 March 2020
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with updates
04 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
08 Apr 2016 CH01 Director's details changed for Mr Mark Richardson Neal on 8 April 2016
22 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
24 Mar 2015 CH01 Director's details changed for Mr Mark Richardson Neal on 24 March 2015
04 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Sep 2014 CERTNM Company name changed accu-load LIMITED\certificate issued on 04/09/14
  • RES15 ‐ Change company name resolution on 2014-08-26